The Pumpkin People Ltd was registered on 16 September 1999 with its registered office in Southend On Sea, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Smith, Kenneth William is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kenneth William | 16 September 1999 | 01 May 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2018 | |
LIQ13 - N/A | 17 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2017 | |
CERTNM - Change of name certificate | 01 June 2016 | |
RESOLUTIONS - N/A | 28 May 2016 | |
RESOLUTIONS - N/A | 15 April 2016 | |
CONNOT - N/A | 12 April 2016 | |
AD01 - Change of registered office address | 23 December 2015 | |
RESOLUTIONS - N/A | 22 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 December 2015 | |
4.70 - N/A | 22 December 2015 | |
AA01 - Change of accounting reference date | 25 November 2015 | |
AR01 - Annual Return | 29 September 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 26 September 2011 | |
CH01 - Change of particulars for director | 26 September 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 28 September 2010 | |
TM02 - Termination of appointment of secretary | 22 September 2010 | |
CH04 - Change of particulars for corporate secretary | 16 August 2010 | |
AD01 - Change of registered office address | 10 August 2010 | |
AA - Annual Accounts | 11 February 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 23 October 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 05 October 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 11 May 2003 | |
363s - Annual Return | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
AA - Annual Accounts | 14 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2001 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 19 July 2001 | |
363s - Annual Return | 21 September 2000 | |
395 - Particulars of a mortgage or charge | 19 January 2000 | |
287 - Change in situation or address of Registered Office | 01 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
NEWINC - New incorporation documents | 16 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 05 January 2000 | Outstanding |
N/A |