Advanced company searchLink opens in new window

STAMPER FRUIT & VEGETABLES LIMITED

Company number SC198098

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)
12 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2008 363a Return made up to 14/07/08; full list of members
18 Jul 2008 288a Secretary appointed mrs louise stamper
18 Jul 2008 288b Appointment Terminated Secretary paul barber
22 Oct 2007 AA Accounts made up to 28 February 2007
17 Jul 2007 363a Return made up to 14/07/07; full list of members
08 Nov 2006 AA Accounts made up to 28 February 2006
19 Jul 2006 363a Return made up to 14/07/06; full list of members
01 Nov 2005 AA Accounts made up to 28 February 2005
19 Jul 2005 363s Return made up to 14/07/05; full list of members
21 Dec 2004 288b Secretary resigned
21 Dec 2004 288a New secretary appointed
03 Dec 2004 AA Accounts made up to 28 February 2004
06 Oct 2004 288c Secretary's particulars changed
06 Oct 2004 363s Return made up to 14/07/04; full list of members
23 Aug 2004 287 Registered office changed on 23/08/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD
26 Feb 2004 288a New secretary appointed
26 Feb 2004 287 Registered office changed on 26/02/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD
26 Feb 2004 288b Secretary resigned
29 Jan 2004 287 Registered office changed on 29/01/04 from: 50 albany street edinburgh midlothian EH1 3QR
20 Aug 2003 363s Return made up to 14/07/03; full list of members
08 Aug 2003 AA Accounts made up to 28 February 2003
11 Apr 2003 287 Registered office changed on 11/04/03 from: 51 south bridge edinburgh midlothian EH1 1LL
24 Dec 2002 AA Accounts made up to 28 February 2002