Advanced company searchLink opens in new window

PUMPKIN TOURS LIMITED

Company number 02168983

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)
19 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
04 Nov 2011 AD01 Registered office address changed from 9 North Parade, Mollison Way Edgware Middlesex HA8 5QH United Kingdom on 4 November 2011
03 Nov 2011 4.20 Statement of affairs with form 4.19
03 Nov 2011 600 Appointment of a voluntary liquidator
03 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-28
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
26 Nov 2010 AD02 Register inspection address has been changed from Unit 12 Universal Marina Crableck Lane Sarisbury Green Southampton SO31 7ZN
26 Nov 2010 TM02 Termination of appointment of Mohammed Bari as a secretary
26 Nov 2010 AD01 Registered office address changed from Unit 12 Universal Marina Crableck Lane Sarisbury Green Hampshire SO31 7ZN on 26 November 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
07 Dec 2009 AD03 Register(s) moved to registered inspection location
07 Dec 2009 AD02 Register inspection address has been changed
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Apr 2009 287 Registered office changed on 13/04/2009 from 9 north parade mollison way edgware middlesex HA8 5QH
20 Jan 2009 288b Appointment Terminated Director francoise bari
20 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Dec 2008 MA Memorandum and Articles of Association
03 Dec 2008 CERTNM Company name changed swifthill LIMITED\certificate issued on 04/12/08
20 Nov 2008 363a Return made up to 28/10/08; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007