This company is commonly known as Pumpkin Events Limited. The company was founded 12 years ago and was given the registration number 08067671. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 77299 - Renting and leasing of other personal and household goods.
Name | : | PUMPKIN EVENTS LIMITED |
---|---|---|
Company Number | : | 08067671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 May 2012 |
End of financial year | : | 30 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 14 May 2012 | Active |
Mrs Abigail Louise Cunningham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | 10, King Street, Newcastle Under Lyme, ST5 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-13 | Resolution | Resolution. | Download |
2018-06-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-28 | Gazette | Gazette filings brought up to date. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Gazette | Gazette notice compulsory. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Address | Change registered office address company with date old address new address. | Download |
2015-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.