PUNCH GROUP LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewFinal Gazette dissolved following liquidation

View Document

03/09/253 September 2025 NewFinal Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Return of final meeting in a members' voluntary winding up

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Declaration of solvency

View Document

20/04/2320 April 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of Mr Derek Anthony Howell as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Stephen Peter Dando as a director on 2023-02-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

23/09/2223 September 2022 Notification of Conquest Inns Limited as a person with significant control on 2022-08-26

View Document

23/09/2223 September 2022 Cessation of Punch Pubs & Co Limited as a person with significant control on 2022-08-26

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-15

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-08-16

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

28/11/1428 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

20/11/1320 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED NEIL ROBERT CEIDRUCH GRIFFITHS

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITESIDE

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

23/11/1223 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED ROGER MARK WHITESIDE

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

06/12/116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

22/11/1022 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

18/11/0918 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

01/07/081 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 20/08/05

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 21/08/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 23/08/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 17/08/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM:
107 STATION STREET
BURTON ON TRENT
STAFFORDSHIRE
DE14 1BZ

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 18/08/01

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 24/08/01

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 COMPANY NAME CHANGED
TRUSHELFCO (NO.2741) LIMITED
CERTIFICATE ISSUED ON 19/12/00

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company