- Company Overview for PUNCH TAVERNS QUEST TRUSTEE LIMITED (04404192)
- Filing history for PUNCH TAVERNS QUEST TRUSTEE LIMITED (04404192)
- People for PUNCH TAVERNS QUEST TRUSTEE LIMITED (04404192)
- Insolvency for PUNCH TAVERNS QUEST TRUSTEE LIMITED (04404192)
- More for PUNCH TAVERNS QUEST TRUSTEE LIMITED (04404192)
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) |
---|---|---|---|
07 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2020 | 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
|
|
20 Mar 2020 | LIQ01 | Declaration of solvency | |
03 Sep 2019 | PSC05 | Change of details for Punch Taverns (Pge) Limited as a person with significant control on 3 September 2019 | |
21 May 2019 | AA | Accounts for a dormant company made up to 18 August 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 19 August 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 20 August 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
26 Jan 2017 | TM01 | Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016 | |
24 May 2016 | AA | Accounts for a dormant company made up to 22 August 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 23 August 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
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 | |
09 May 2014 | AA | Accounts for a dormant company made up to 17 August 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
27 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
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 |