Advanced company searchLink opens in new window

PUMPKIN PATCH EUROPE BRANDS LTD

Company number 07917591

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)
10 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 2 June 2018
30 Jun 2017 600 Appointment of a voluntary liquidator
03 Jun 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Feb 2017 2.23B Result of meeting of creditors
06 Jan 2017 2.17B Statement of administrator's proposal
06 Jan 2017 2.16B Statement of affairs with form 2.14B
28 Dec 2016 2.16B Statement of affairs with form 2.14B
01 Dec 2016 2.12B Appointment of an administrator
29 Nov 2016 AD01 Registered office address changed from C/O Pinsent Masons 1 Park Row Leeds LS1 5AB to C/O Bdo Llp 55 Baker Street London W1U 7EU on 29 November 2016
14 Jun 2016 TM01 Termination of appointment of David Murray Foster as a director on 10 June 2016
25 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
07 Jan 2016 AA Full accounts made up to 31 July 2015
14 Dec 2015 AP03 Appointment of Mr Dave Foster as a secretary on 23 September 2015
06 Nov 2015 TM01 Termination of appointment of Diane Helen Humphries as a director on 4 November 2015
28 Oct 2015 AA Full accounts made up to 31 July 2014
01 Oct 2015 AP01 Appointment of Mr Luke Bunt as a director on 23 September 2015
30 Sep 2015 AP01 Appointment of Mr David Murray Foster as a director on 23 September 2015
22 Sep 2015 TM01 Termination of appointment of Brenda Sue Pennycuick as a director on 18 September 2015
23 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
12 Jan 2015 TM01 Termination of appointment of Marie Dominique De Give Benvenuto as a director on 15 December 2014
28 Aug 2014 TM01 Termination of appointment of Matthew John Washington as a director on 21 August 2014
02 Jul 2014 AA Full accounts made up to 31 July 2013
31 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100