- Company Overview for PAMPERED PLANTS LIMITED (04800749)
- Filing history for PAMPERED PLANTS LIMITED (04800749)
- People for PAMPERED PLANTS LIMITED (04800749)
- Insolvency for PAMPERED PLANTS LIMITED (04800749)
- More for PAMPERED PLANTS LIMITED (04800749)
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) |
---|---|---|---|
30 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | AD01 | Registered office address changed from 129 Barrows Lane Yardley Birmingham West Midlands B26 1SE on 12 June 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-07-01
|
|
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Arnold Anthony Simms on 6 June 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2009 | 363a | Return made up to 06/06/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Dec 2008 | 363a | Return made up to 06/06/08; full list of members | |
25 Mar 2008 | 225 | Curr sho from 31/07/2008 to 31/03/2008 | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 41 hathaway road four oaks sutton coldfield west midlands B75 5HY | |
07 Mar 2008 | 288b | Appointment Terminated Director and Secretary monica bishop | |
07 Mar 2008 | 288b | Appointment Terminated Director graham bishop | |
07 Mar 2008 | 288a | Director appointed arnold anthony simms | |
07 Mar 2008 | 288a | Secretary appointed sandra elizabeth simms | |
18 Sep 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
01 Aug 2007 | 363s | Return made up to 06/06/07; no change of members |