SUFFOLK PUNCH LIMITED
Status | DISSOLVED |
Company No. | 02508701 |
Category | Private Limited Company |
Incorporated | 05 Jun 1990 |
Age | 33 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2012 |
Years | 11 years, 11 months, 26 days |
SUMMARY
SUFFOLK PUNCH LIMITED is an dissolved private limited company with number 02508701. It was incorporated 33 years, 11 months, 29 days ago, on 05 June 1990 and it was dissolved 11 years, 11 months, 26 days ago, on 08 June 2012. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 08 Mar 2012
Action Date: 02 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2012-03-02
Documents
Liquidation in administration progress report with brought down date
Date: 31 Oct 2011
Action Date: 10 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-09-10
Documents
Liquidation in administration statement of affairs with form attached
Date: 20 Jul 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Liquidation in administration result creditors meeting
Date: 31 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 31 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration proposals
Date: 13 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Old address: Brook Farm Stoney Road Grundisburgh IP13 6RB
Change date: 2011-03-23
Documents
Liquidation in administration appointment of administrator
Date: 22 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 18 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type small
Date: 18 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Wilkes
Documents
Capital allotment shares
Date: 14 Dec 2009
Action Date: 01 Dec 2009
Category: Capital
Type: SH01
Capital : 134.00 GBP
Date: 2009-12-01
Documents
Resolution
Date: 14 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminate, Director Hannah Jane Reynolds Logged Form
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 25 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/06/03
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 24 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Legacy
Date: 01 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 30/06/02
Documents
Accounts with accounts type small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/98; no change of members
Documents
Legacy
Date: 14 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/97; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 07 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/95; no change of members
Documents
Accounts with accounts type small
Date: 26 Jan 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/94; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/93; no change of members
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Mar 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 02 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 1992
Category: Capital
Type: 88(2)R
Description: Ad 11/04/91--------- £ si 98@1
Documents
Legacy
Date: 05 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 29 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/06/91; full list of members
Documents
Legacy
Date: 29 Jun 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/06/91
Documents
Legacy
Date: 21 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 21/06/91 from: daisy cottage , rose hill grundisburgh woodbridge suffolk , IP13 6TD
Documents
Legacy
Date: 02 Jan 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 30 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 30 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 24 Jul 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 316 LIMITED\certificate issued on 25/07/90
Documents
Certificate change of name company
Date: 24 Jul 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 24/07/90
Documents
Legacy
Date: 16 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 16/07/90 from: classic house 174-180 old street london EC1Y 9BP
Documents
Some Companies
5 LEE STREET,OLDHAM,OL3 6AB
Number: | 10755344 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN FREIGHT SERVICES (RETFORD) LIMITED
UNIT 12,RETFORD,DN22 7SS
Number: | 03454732 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,HARROW,HA1 2DR
Number: | 11589075 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 WHITNASH ROAD,LEAMINGTON SPA,CV31 2HF
Number: | 08791523 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECIOUS TIME TRAVEL AND DESTINATIONS LTD
STAG HOUSE,WOTTON-UNDER-EDGE,GL12 7AD
Number: | 09487417 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. STEPHEN'S PARISH HOUSING COMPANY LIMITED
17 CANONBURY ROAD,,N1 2DF
Number: | 01591276 |
Status: | ACTIVE |
Category: | Private Limited Company |