Advanced company searchLink opens in new window

PAMPERED PLANTS LIMITED

Company number 04800749

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-29
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
  • GBP 2
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