PUNCH TAVERNS RESERVE II COMPANY LIMITED - BURTON UPON TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary appointment of liquidator. 2023-04-18 View Report
Resolution. Description: Resolutions. 2023-04-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-04-18 View Report
Incorporation. Memorandum articles. 2023-02-08 View Report
Resolution. Description: Resolutions. 2023-02-08 View Report
Officers. Officer name: Mr Derek Anthony Howell. Appointment date: 2023-02-01. 2023-02-06 View Report
Officers. Officer name: Stephen Peter Dando. Termination date: 2023-02-01. 2023-02-03 View Report
Officers. Officer name: Edward Michael Bashforth. Termination date: 2023-02-01. 2023-02-03 View Report
Persons with significant control. Psc name: Punch Pubs & Co Limited. Cessation date: 2022-08-26. 2022-09-23 View Report
Persons with significant control. Psc name: Conquest Inns Limited. Notification date: 2022-08-26. 2022-09-23 View Report
Officers. Officer name: Francesca Appleby. Termination date: 2022-08-22. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type dormant. 2022-05-04 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Accounts. Accounts type dormant. 2021-07-09 View Report
Accounts. Change account reference date company previous shortened. 2021-04-07 View Report
Confirmation statement. Statement with updates. 2020-07-28 View Report
Accounts. Accounts type dormant. 2020-05-26 View Report
Persons with significant control. Psc name: Punch Taverns (Pge) Limited. Change date: 2019-09-03. 2019-09-03 View Report
Confirmation statement. Statement with updates. 2019-07-29 View Report
Accounts. Accounts type dormant. 2019-05-22 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Accounts. Accounts type dormant. 2018-04-24 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Accounts. Accounts type dormant. 2017-04-26 View Report
Officers. Termination date: 2016-11-30. Officer name: Neil Robert Ceidrych Griffiths. 2017-01-26 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Accounts. Accounts type full. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2015-07-24 View Report
Accounts. Accounts type dormant. 2015-05-22 View Report
Officers. Appointment date: 2014-10-07. Officer name: Mr Edward Michael Bashforth. 2014-10-08 View Report
Officers. Appointment date: 2014-10-07. Officer name: Francesca Appleby. 2014-10-08 View Report
Officers. Termination date: 2014-10-07. Officer name: Claire Louise Harris. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type dormant. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Officers. Officer name: Roger Whiteside. 2013-02-11 View Report
Officers. Officer name: Neil Robert Ceidruch Griffiths. 2013-02-11 View Report
Officers. Officer name: Helen Tyrrell. 2013-02-01 View Report
Officers. Officer name: Claire Louise Harris. 2013-02-01 View Report
Accounts. Accounts type dormant. 2013-01-30 View Report
Officers. Officer name: Edward Bashforth. 2012-08-28 View Report
Officers. Officer name: Roger Mark Whiteside. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Accounts. Accounts type dormant. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2011-07-25 View Report
Officers. Officer name: Claire Stewart. 2011-07-25 View Report
Officers. Officer name: Helen Tyrrell. 2011-07-25 View Report
Officers. Change date: 2011-06-29. Officer name: Claire Susan Stewart. 2011-06-30 View Report
Officers. Officer name: Philip Dutton. 2011-02-01 View Report