THE PUMPKIN CATERING COMPANY LIMITED

Beale Park Lower Basildon Beale Park Lower Basildon, Reading, RG8 9NW, England
StatusACTIVE
Company No.07471180
CategoryPrivate Limited Company
Incorporated15 Dec 2010
Age13 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE PUMPKIN CATERING COMPANY LIMITED is an active private limited company with number 07471180. It was incorporated 13 years, 5 months, 29 days ago, on 15 December 2010. The company address is Beale Park Lower Basildon Beale Park Lower Basildon, Reading, RG8 9NW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-16

New address: Beale Park Lower Basildon Pangbourne Reading RG8 9NW

Old address: 3 Dannatt Close London N20 0FR England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2020

Action Date: 15 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-15

Old address: 1 Lucas House Coleridge Gardens London SW10 0RE England

New address: 3 Dannatt Close London N20 0FR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: 1 Lucas House Coleridge Gardens London SW10 0RE

Old address: The Limes 1339 High Road London N20 9HR

Change date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 15 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Gerrard Dowd

Change date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Gerrard Dowd

Change date: 2011-04-27

Documents

View document PDF

Incorporation company

Date: 15 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN ALLWARD CONSULTANCY LIMITED

41 BAYHAM ROAD,BRISTOL,BS4 2DR

Number:10052107
Status:ACTIVE
Category:Private Limited Company

BATTERSEA LAND LIMITED

187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ

Number:06568388
Status:ACTIVE
Category:Private Limited Company

EFFARIG LTD

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:10196660
Status:LIQUIDATION
Category:Private Limited Company

MULTIHAUL LIMITED

2/1 LOGANLEA TERRACE,EDINBURGH,EH7 6NX

Number:SC334759
Status:ACTIVE
Category:Private Limited Company
Number:03380177
Status:ACTIVE
Category:Private Limited Company

SOUTHERN COUNTIES POOL CONSTRUCTION LIMITED

THE SHIPPING BUILDING, THE OLD VINYL FACTORY,HAYES,UB3 1HA

Number:06571911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source