About

Registered Number: 04798513
Date of Incorporation: 13/06/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 10 months ago)
Registered Address: 1 Valley Road, Birkenhead, Wirral, CH41 7ED

 

Country Hampers Ltd was founded on 13 June 2003 and are based in Wirral, it's status is listed as "Dissolved". There are no directors listed for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 28 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 11 December 2017
PSC05 - N/A 17 July 2017
PSC02 - N/A 14 July 2017
PSC09 - N/A 14 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 July 2004
CERTNM - Change of name certificate 26 August 2003
225 - Change of Accounting Reference Date 19 August 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.