- Company Overview for PUNCH TARMEYS LIMITED (11015767)
- Filing history for PUNCH TARMEYS LIMITED (11015767)
- People for PUNCH TARMEYS LIMITED (11015767)
- Charges for PUNCH TARMEYS LIMITED (11015767)
- More for PUNCH TARMEYS LIMITED (11015767)
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) |
---|---|---|---|
27 Mar 2024 | TM01 | Termination of appointment of Stephen Sheldon as a director on 1 March 2024 | |
27 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
19 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from Unit2, Solarcrown Commercial, Sandwash Business Pa Sandwash Close Rainford St. Helens WA11 8LY England to The Bold Hotel 583 Lord Street Southport PR9 0BE on 17 February 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
26 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Jul 2022 | MR01 | Registration of charge 110157670005, created on 23 June 2022 | |
06 Jan 2022 | AP01 | Appointment of Ms Jeanette Helen Gordon as a director on 1 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Geoffrey Richard George Wareham as a director on 1 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Stephen Sheldon as a director on 1 January 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
11 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
20 Jan 2020 | MR01 | Registration of charge 110157670004, created on 20 January 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from 156 Prescot Road Eccleston Arms Bar and Grill St. Helens WA10 3TU United Kingdom to Unit2, Solarcrown Commercial, Sandwash Business Pa Sandwash Close Rainford St. Helens WA11 8LY on 10 October 2019 | |
02 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2019 | MR04 | Satisfaction of charge 110157670001 in full | |
19 Sep 2019 | MR04 | Satisfaction of charge 110157670003 in full | |
19 Sep 2019 | MR04 | Satisfaction of charge 110157670002 in full | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates |