Advanced company searchLink opens in new window

PUNCH INNS LIMITED

Company number 02661576

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2020 600 Appointment of a voluntary liquidator
20 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
20 Mar 2020 LIQ01 Declaration of solvency
05 Mar 2020 TM01 Termination of appointment of Stephen Peter Dando as a director on 5 March 2020
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
21 May 2019 AA Accounts for a dormant company made up to 18 August 2018
07 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with updates
25 Apr 2018 AA Accounts for a dormant company made up to 19 August 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
03 May 2017 AA Accounts for a dormant company made up to 20 August 2016
26 Jan 2017 TM01 Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
24 May 2016 AA Accounts for a dormant company made up to 22 August 2015
02 Apr 2016 CERTNM Company name changed plyvine inns LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-02-20
02 Apr 2016 CONNOT Change of name notice
07 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
28 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
09 Oct 2014 AP01 Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014
08 Oct 2014 AP03 Appointment of Francesca Appleby as a secretary on 7 October 2014
08 Oct 2014 TM02 Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014
09 May 2014 AA Accounts for a dormant company made up to 17 August 2013
20 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100