- Company Overview for PUMPKIN CAT LIMITED (05504187)
- Filing history for PUMPKIN CAT LIMITED (05504187)
- People for PUMPKIN CAT LIMITED (05504187)
- Insolvency for PUMPKIN CAT LIMITED (05504187)
- More for PUMPKIN CAT LIMITED (05504187)
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 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2015 | L64.07 | Completion of winding up | |
15 Dec 2014 | COCOMP | Order of court to wind up | |
05 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2014 | DS01 | Application to strike the company off the register | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
07 Jun 2013 | CERTNM |
Company name changed urbis scp LIMITED\certificate issued on 07/06/13
|
|
07 Jun 2013 | CONNOT | Change of name notice | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
30 Oct 2012 | TM01 | Termination of appointment of Steven Nightingale as a director | |
03 Sep 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
24 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
05 Aug 2011 | CH01 | Director's details changed for Mr Steven Nightingale on 17 July 2010 | |
05 Aug 2011 | CH01 | Director's details changed for Mr Richard Anthony Clarke on 17 July 2010 | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from the Tramshed 25 Lower Park Row Bristol BS1 5BN on 24 May 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Oct 2009 | CERTNM |
Company name changed urbis (guinea wharf) LTD\certificate issued on 25/10/09
|
|
25 Oct 2009 | CONNOT | Change of name notice | |
12 Oct 2009 | CONNOT | Change of name notice |