PUNCH TAVERNS INTERCO (A) LIMITED

Jubilee House Jubilee House, Burton-On-Trent, DE14 2WF, Staffordshire
StatusLIQUIDATION
Company No.09345722
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

PUNCH TAVERNS INTERCO (A) LIMITED is an liquidation private limited company with number 09345722. It was incorporated 9 years, 6 months, 26 days ago, on 08 December 2014. The company address is Jubilee House Jubilee House, Burton-on-trent, DE14 2WF, Staffordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2024

Action Date: 26 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-10

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 10 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/03/23

Documents

View document PDF

Legacy

Date: 10 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Memorandum articles

Date: 13 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Anthony Howell

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Peter Dando

Termination date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Michael Bashforth

Termination date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Ann Appleby

Termination date: 2022-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 15 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 16 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2021

Action Date: 11 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-24

New date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2020

Action Date: 18 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 18 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 19 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 20 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 22 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 12 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-12

Capital : 2.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2014

Action Date: 24 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-08-24

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 HEALTHPOINT LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:11628775
Status:ACTIVE
Category:Private Limited Company

CDM DESIGN SERVICES LTD

18 EWELLHURST ROAD,ILFORD,IG5 0PE

Number:11146377
Status:ACTIVE
Category:Private Limited Company

EBDON ELECTRICAL CONTRACTORS LIMITED

4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP

Number:09074074
Status:LIQUIDATION
Category:Private Limited Company

ELIAS TRANSPORT LTD

55 NEVILLE AVENUE,WARRINGTON,WA2 9BG

Number:11818064
Status:ACTIVE
Category:Private Limited Company

NILEWAY LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:07161839
Status:ACTIVE
Category:Private Limited Company

SANDIPGOGNA LTD

73 WESTBROOK AVENUE,WALSALL,WS9 0BZ

Number:11886447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source