SPECIAL PUMPKIN LTD

Thistle Cottage Market Place Thistle Cottage Market Place, Nuneaton, CV13 0LE, England
StatusACTIVE
Company No.07653035
CategoryPrivate Limited Company
Incorporated31 May 2011
Age13 years
JurisdictionEngland Wales

SUMMARY

SPECIAL PUMPKIN LTD is an active private limited company with number 07653035. It was incorporated 13 years ago, on 31 May 2011. The company address is Thistle Cottage Market Place Thistle Cottage Market Place, Nuneaton, CV13 0LE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon David Lambeth

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Simon David Lambeth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

Old address: 67 Chandlers Croft Ibstock Leicestershire LE67 6PR

New address: Thistle Cottage Market Place Market Bosworth Nuneaton CV13 0LE

Change date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon David Lambeth

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Smart Accountants Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Address

Type: AD01

Old address: Lancaster House Drayton Road Shirley Solihull West Midlands B90 4NG England

Change date: 2012-08-07

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Louise Forman

Change date: 2011-08-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Lambeth

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLESBURY BATHROOM CENTRE LTD

IDEAL HOUSE,AYLESBURY,HP20 1QY

Number:11933780
Status:ACTIVE
Category:Private Limited Company

BUNEYARD COMPAGNIE LTD.

ST ALBAN TOWER,LONDON,EC2V 7AF

Number:08514768
Status:ACTIVE
Category:Private Limited Company

COOPER BACH LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11183193
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUMPLIN' LIMITED

CAPITAL OFFICE,LONDON,EC1V 2NX

Number:11128563
Status:ACTIVE
Category:Private Limited Company

POST 2 LIMITED

THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX

Number:04792068
Status:ACTIVE
Category:Private Limited Company

RRW89GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11368335
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