SUFFOLK PUNCH LIMITED

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusDISSOLVED
Company No.02508701
CategoryPrivate Limited Company
Incorporated05 Jun 1990
Age33 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution08 Jun 2012
Years11 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

Gazette dissolved liquidation

Date: 08 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 31 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 31 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 13 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Wilkes

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Dec 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Hannah Jane Reynolds Logged Form

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/06/03

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Auditors resignation company

Date: 15 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 30/06/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/97; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/95; no change of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/93; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Capital

Type: 88(2)R

Description: Ad 11/04/91--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 05/06/91; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/06/91

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 30 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jun 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLANG LTD

5 LEE STREET,OLDHAM,OL3 6AB

Number:10755344
Status:ACTIVE
Category:Private Limited Company
Number:03454732
Status:ACTIVE
Category:Private Limited Company

HARROW SNOOKER LTD

1ST FLOOR,HARROW,HA1 2DR

Number:11589075
Status:ACTIVE
Category:Private Limited Company

HERMES TRANS LIMITED

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
Number:01591276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source