Advanced company searchLink opens in new window

PUNCH TAVERNS (ASH) LIMITED

Company number SC075815

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
10 Aug 2020 TM01 Termination of appointment of David Forde as a director on 31 July 2020
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
15 Jan 2020 SH19 Statement of capital on 15 January 2020
  • GBP 1.00
15 Jan 2020 SH20 Statement by Directors
15 Jan 2020 CAP-SS Solvency Statement dated 31/12/19
15 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
14 Oct 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
29 Apr 2019 AP01 Appointment of Mr Sean Michael Paterson as a director on 24 April 2019
29 Apr 2019 TM01 Termination of appointment of David James Tannahill as a director on 24 April 2019
29 Oct 2018 AA01 Current accounting period extended from 24 August 2018 to 31 December 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 19 August 2017
08 Sep 2017 PSC05 Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017
08 Sep 2017 AD01 Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David Forde as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Christopher John Moore as a director on 29 August 2017