- Company Overview for PUMPKIN TOURS LIMITED (02168983)
- Filing history for PUMPKIN TOURS LIMITED (02168983)
- People for PUMPKIN TOURS LIMITED (02168983)
- Charges for PUMPKIN TOURS LIMITED (02168983)
- Insolvency for PUMPKIN TOURS LIMITED (02168983)
- More for PUMPKIN TOURS LIMITED (02168983)
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
|
|
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
|
|
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 |