PUNCH SIGNATURE PUBS LIMITED - BURTON UPON TRENT


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-12-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-03-20 View Report
Resolution. Description: Resolutions. 2020-03-20 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-03-20 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. 2018-04-25 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Accounts. Accounts type dormant. 2017-05-02 View Report
Officers. Officer name: Neil Robert Ceidrych Griffiths. Termination date: 2016-11-30. 2017-01-26 View Report
Resolution. Description: Resolutions. 2016-08-10 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Accounts. Accounts type dormant. 2016-05-24 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. Officer name: Francesca Appleby. Appointment date: 2014-10-07. 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. 2013-07-29 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. 2012-08-24 View Report
Officers. Officer name: Roger Mark Whiteside. 2012-08-21 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: Helen Tyrrell. 2011-07-19 View Report
Officers. Officer name: Claire Stewart. 2011-07-19 View Report
Officers. Officer name: Claire Susan Stewart. Change date: 2011-06-29. 2011-06-30 View Report
Officers. Officer name: Philip Dutton. 2011-02-01 View Report
Accounts. Accounts type dormant. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Officers. Officer name: Stephen Peter Dando. 2010-06-22 View Report
Officers. Termination director company. 2010-06-22 View Report
Accounts. Accounts type dormant. 2010-02-02 View Report
Officers. Change date: 2009-10-01. Officer name: Claire Susan Stewart. 2009-11-16 View Report
Officers. Officer name: Mr Edward Michael Bashforth. Change date: 2009-10-01. 2009-10-23 View Report
Officers. Change date: 2009-10-01. Officer name: Neil David Preston. 2009-10-22 View Report
Officers. Officer name: Philip Dutton. Change date: 2009-10-01. 2009-10-20 View Report
Annual return. Legacy. 2009-07-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-04-29 View Report
Accounts. Accounts type dormant. 2008-10-06 View Report
Annual return. Legacy. 2008-07-04 View Report
Officers. Description: Director appointed edward michael bashforth. 2008-07-01 View Report