Advanced company searchLink opens in new window

HAMPERS4GIFTS.COM LTD.

Company number SC186719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Dec 2003 287 Registered office changed on 29/12/03 from: unit 16A highland avenue sandbank business park sandbank, dunoon argyll PA23 8PB
29 Dec 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jul 2003 123 Nc inc already adjusted 13/06/03
03 Jul 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Jun 2003 AA Full accounts made up to 30 September 2002
12 Jun 2003 363s Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Sep 2002 CERTNM Company name changed 800 hampers LIMITED\certificate issued on 02/09/02
21 Jun 2002 287 Registered office changed on 21/06/02 from: unit 14, highland avenue sandbank business park sandbank, dunoon argyll PA23 8PB
18 Jun 2002 363s Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Jun 2002 AA Full accounts made up to 30 September 2001
07 May 2002 123 Nc inc already adjusted 19/04/02
07 May 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Oct 2001 123 Nc inc already adjusted 12/08/01
26 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2001 363s Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
22 Aug 2001 287 Registered office changed on 22/08/01 from: unit 14, highland avenue sandbank business park sandbank, dunoon argyll PA23 8PB
06 Aug 2001 AA Full accounts made up to 30 September 2000
26 Jun 2001 287 Registered office changed on 26/06/01 from: the old ferry courtyard ballachulish argyll PH49 4JX
26 Jul 2000 123 Nc inc already adjusted 18/06/00
26 Jul 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 Jul 2000 363s Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(353) ‐ Location of register of members address changed
16 Mar 2000 AA Full accounts made up to 30 September 1999
06 Mar 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 Feb 2000 123 £ nc 5000/50000 30/09/99
02 Jul 1999 363s Return made up to 12/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed