- Company Overview for PUMPKIN PATCH EUROPE BRANDS LTD (07917591)
- Filing history for PUMPKIN PATCH EUROPE BRANDS LTD (07917591)
- People for PUMPKIN PATCH EUROPE BRANDS LTD (07917591)
- Insolvency for PUMPKIN PATCH EUROPE BRANDS LTD (07917591)
- More for PUMPKIN PATCH EUROPE BRANDS LTD (07917591)
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 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2018 | |
30 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Feb 2017 | 2.23B | Result of meeting of creditors | |
06 Jan 2017 | 2.17B | Statement of administrator's proposal | |
06 Jan 2017 | 2.16B | Statement of affairs with form 2.14B | |
28 Dec 2016 | 2.16B | Statement of affairs with form 2.14B | |
01 Dec 2016 | 2.12B | Appointment of an administrator | |
29 Nov 2016 | AD01 | Registered office address changed from C/O Pinsent Masons 1 Park Row Leeds LS1 5AB to C/O Bdo Llp 55 Baker Street London W1U 7EU on 29 November 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of David Murray Foster as a director on 10 June 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
07 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
14 Dec 2015 | AP03 | Appointment of Mr Dave Foster as a secretary on 23 September 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Diane Helen Humphries as a director on 4 November 2015 | |
28 Oct 2015 | AA | Full accounts made up to 31 July 2014 | |
01 Oct 2015 | AP01 | Appointment of Mr Luke Bunt as a director on 23 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr David Murray Foster as a director on 23 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Brenda Sue Pennycuick as a director on 18 September 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
12 Jan 2015 | TM01 | Termination of appointment of Marie Dominique De Give Benvenuto as a director on 15 December 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Matthew John Washington as a director on 21 August 2014 | |
02 Jul 2014 | AA | Full accounts made up to 31 July 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|