- Company Overview for PUMPKIN PATCH LIMITED (04008481)
- Filing history for PUMPKIN PATCH LIMITED (04008481)
- People for PUMPKIN PATCH LIMITED (04008481)
- Charges for PUMPKIN PATCH LIMITED (04008481)
- Insolvency for PUMPKIN PATCH LIMITED (04008481)
- More for PUMPKIN PATCH LIMITED (04008481)
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) |
---|---|---|---|
07 Dec 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Aug 2012 | 2.24B | Administrator's progress report to 18 July 2012 | |
03 Apr 2012 | 2.23B | Result of meeting of creditors | |
07 Mar 2012 | 2.17B | Statement of administrator's proposal | |
15 Feb 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
03 Feb 2012 | AD01 | Registered office address changed from 83B Broad Street Reading Berkshire RG1 2AP on 3 February 2012 | |
30 Jan 2012 | 2.12B | Appointment of an administrator | |
11 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Jun 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
09 Feb 2011 | AA | Full accounts made up to 31 July 2010 | |
28 Jun 2010 | AA | Full accounts made up to 31 July 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Matthew John Washington on 2 October 2009 | |
21 Jun 2010 | CH01 | Director's details changed for Maurice John Prendergast on 2 October 2009 | |
21 Jun 2010 | CH01 | Director's details changed for Mr Neil Roy Cowie on 2 October 2009 | |
21 Jun 2010 | CH01 | Director's details changed for Christine Joy Conyngham on 2 October 2009 | |
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jun 2009 | 288a | Director appointed mr neil roy cowie | |
11 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
11 Jun 2009 | 288b | Appointment terminated director gregory muir | |
13 Apr 2009 | AA | Full accounts made up to 31 July 2008 | |
18 Jul 2008 | 88(2) | Ad 23/06/08\gbp si 16675000@1=16675000\gbp ic 3312000/19987000\ | |
10 Jul 2008 | 123 | Gbp nc 3325000/20000000\23/06/08 | |
02 Jul 2008 | 363a | Return made up to 06/06/08; full list of members |