Advanced company searchLink opens in new window

PUNCH TAVERNS (CMS) LIMITED

Company number 03982445

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
29 Apr 2019 AP01 Appointment of Mr Sean Michael Paterson as a director on 24 April 2019
29 Apr 2019 TM01 Termination of appointment of David James Tannahill as a director on 24 April 2019
20 Nov 2018 AA01 Current accounting period extended from 24 August 2018 to 31 December 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 19 August 2017
08 Sep 2017 PSC05 Change of details for Punch Taverns (Fh) Limited as a person with significant control on 4 September 2017
08 Sep 2017 AD01 Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David Forde as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Christopher John Moore as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David James Tannahill as a director on 29 August 2017
30 Aug 2017 PSC02 Notification of Heineken Uk Limited as a person with significant control on 29 August 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 20 August 2016
24 May 2016 AA Accounts for a dormant company made up to 22 August 2015
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
22 May 2015 AA Accounts for a dormant company made up to 23 August 2014
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2