PUNCHY PUBS LTD
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Final Gazette dissolved following liquidation |
23/12/2423 December 2024 | Final Gazette dissolved following liquidation |
23/09/2423 September 2024 | Return of final meeting in a creditors' voluntary winding up |
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 |
25/07/2325 July 2023 | Liquidators' statement of receipts and payments to 2023-05-18 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
22/10/2122 October 2021 | Termination of appointment of Cherie Evans as a secretary on 2021-10-22 |
22/10/2122 October 2021 | Appointment of Mr James Feeney as a secretary on 2021-10-22 |
22/10/2122 October 2021 | Confirmation statement made on 2021-08-06 with updates |
22/10/2122 October 2021 | Notification of Andrew Paul Dixon as a person with significant control on 2020-01-01 |
01/04/211 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | SECRETARY APPOINTED CHERIE EVANS |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
22/09/2022 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109018940001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM NUTWOOD WINDMILL LANE DORRIDGE SOLIHULL B93 8PZ ENGLAND |
02/05/192 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | DISS40 (DISS40(SOAD)) |
30/10/1830 October 2018 | FIRST GAZETTE |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
07/08/177 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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