Advanced company searchLink opens in new window

PUNCH TAVERNS (SHAWSHANK) LIMITED

Company number 06714049

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
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
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
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
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
25 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
29 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
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
29 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
25 Oct 2013 MISC Section 519
24 Oct 2013 AA Full accounts made up to 17 August 2013
21 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
12 Feb 2013 TM01 Termination of appointment of Roger Whiteside as a director