Advanced company searchLink opens in new window

NCH PUMPKIN LIMITED

Company number 00925267

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 CH01 Director's details changed for Mr Anthony Philip James Crossland on 30 November 2017
30 Nov 2017 CH03 Secretary's details changed for Mrs Caroline Jane Sellers on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Patrick Moynihan as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Stephen Humes as a director on 30 November 2017
30 Nov 2017 AD01 Registered office address changed from New Century House Manchester M60 4ES to 1 Angel Square Manchester M60 0AG on 30 November 2017
18 Oct 2016 AC92 Restoration by order of the court
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2012 AA Accounts for a dormant company made up to 11 January 2012
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
02 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100,000
01 Aug 2011 AP01 Appointment of Mr Stephen Humes as a director
28 Jul 2011 TM01 Termination of appointment of Martyn Hulme as a director
25 Jul 2011 TM01 Termination of appointment of Martyn Wates as a director
24 Jun 2011 AA Accounts for a dormant company made up to 11 January 2011
15 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Martyn Alan Hulme on 1 August 2010
06 Aug 2010 CH01 Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010
06 Aug 2010 CH01 Director's details changed for Mr Patrick Moynihan on 1 August 2010
06 Aug 2010 CH01 Director's details changed for Mr Martyn James Wates on 1 August 2010
27 Jul 2010 AA Accounts for a dormant company made up to 11 January 2010
02 Jul 2010 CH01 Director's details changed for Mr Martyn James Wates on 28 May 2010
15 Apr 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary