Advanced company searchLink opens in new window

PUNCH RETAIL LIMITED

Company number 04256865

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
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
21 May 2019 AA Accounts for a dormant company made up to 18 August 2018
26 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
26 Apr 2018 AA Accounts for a dormant company made up to 19 August 2017
27 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
02 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
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
24 May 2016 AA Accounts for a dormant company made up to 22 August 2015
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
08 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
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
09 May 2014 AA Accounts for a dormant company made up to 17 August 2013
29 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
11 Feb 2013 TM01 Termination of appointment of Roger Whiteside as a director
11 Feb 2013 AP01 Appointment of Neil Robert Ceidruch Griffiths as a director
01 Feb 2013 TM02 Termination of appointment of Helen Tyrrell as a secretary