- Company Overview for THE SHROPSHIRE HAMPER LTD (07357523)
- Filing history for THE SHROPSHIRE HAMPER LTD (07357523)
- People for THE SHROPSHIRE HAMPER LTD (07357523)
- More for THE SHROPSHIRE HAMPER LTD (07357523)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AP01 | Appointment of Mrs Nicola Jane Peters as a director on 29 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mrs Katherine Hannah Nore as a director | |
29 Oct 2014 | AP01 | Appointment of Mrs Katherine Hannah Nore as a director on 29 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of James Andrew Littler as a director on 1 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Ceri Anne Littler as a director on 1 October 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Ceri Anne Littler as a secretary on 1 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Bank House Farm Trench Ellesmere Shropshire SY12 9DR to 2 High Street Shrewsbury Shropshire SY1 1SP on 1 October 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
27 Oct 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
23 Sep 2010 | CERTNM |
Company name changed standing room LIMITED\certificate issued on 23/09/10
|
|
23 Sep 2010 | CONNOT | Change of name notice | |
25 Aug 2010 | NEWINC | Incorporation |