Advanced company searchLink opens in new window

PUNCH PUBS LIMITED

Company number 05596582

Filter by category

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)
07 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2020 600 Appointment of a voluntary liquidator
19 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
19 Mar 2020 LIQ01 Declaration of solvency
05 Mar 2020 TM01 Termination of appointment of Stephen Peter Dando as a director on 5 March 2020
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
21 May 2019 AA Accounts for a dormant company made up to 18 August 2018
05 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
25 Apr 2018 AA Accounts for a dormant company made up to 19 August 2017
02 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
26 Apr 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
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
24 May 2016 AA Accounts for a dormant company made up to 22 August 2015
21 Jan 2016 CERTNM Company name changed punch taverns (redwood newco 1A) LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
29 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
28 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
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
09 May 2014 AA Accounts for a dormant company made up to 17 August 2013
21 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
11 Feb 2013 TM01 Termination of appointment of Roger Whiteside as a director