PUNCHY PUBS LTD

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/245 June 2024 Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Sanderlings Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2024-06-05

View Document

25/07/2325 July 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Termination of appointment of Cherie Evans as a secretary on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mr James Feeney as a secretary on 2021-10-22

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-06 with updates

View Document

22/10/2122 October 2021 Notification of Andrew Paul Dixon as a person with significant control on 2020-01-01

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 SECRETARY APPOINTED CHERIE EVANS

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109018940001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM NUTWOOD WINDMILL LANE DORRIDGE SOLIHULL B93 8PZ ENGLAND

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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