Advanced company searchLink opens in new window

PUMPFIELDS REGENERATION COMPANY LIMITED

Company number 09880003

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)
17 Apr 2024 600 Appointment of a voluntary liquidator
12 Mar 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Oct 2023 AM10 Administrator's progress report
19 Apr 2023 AM10 Administrator's progress report
11 Oct 2022 AM10 Administrator's progress report
18 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022
11 Apr 2022 AM10 Administrator's progress report
16 Mar 2022 AM19 Notice of extension of period of Administration
08 Oct 2021 AM10 Administrator's progress report
14 May 2021 AM02 Statement of affairs with form AM02SOA
14 May 2021 AM03 Statement of administrator's proposal
23 Mar 2021 AD01 Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG England to 25 Moorgate London EC2R 6AY on 23 March 2021
23 Mar 2021 AM01 Appointment of an administrator
13 May 2020 AA Total exemption full accounts made up to 30 November 2019
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
12 Feb 2020 PSC02 Notification of Hipkiss Properties Limited as a person with significant control on 23 December 2019
12 Feb 2020 AP01 Appointment of Mr Daniel Johnson as a director on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from Suite 3 12 Tithebarn Street Liverpool Merseyside L2 2DT England to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 12 February 2020
23 Dec 2019 PSC07 Cessation of Antionio Garcia Walker as a person with significant control on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Craig Malcolm William Blackwell as a director on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Antonio Garcia - Walker as a director on 23 December 2019
04 Jul 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Jul 2018 MR01 Registration of charge 098800030004, created on 16 July 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.