PUNCH CENTRUM LOAN COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 04772974 |
Category | Private Limited Company |
Incorporated | 21 May 2003 |
Age | 21 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
PUNCH CENTRUM LOAN COMPANY LIMITED is an liquidation private limited company with number 04772974. It was incorporated 21 years, 9 days ago, on 21 May 2003. The company address is Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 18 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 08 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Derek Anthony Howell
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Stephen Peter Dando
Documents
Termination director company with name termination date
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Michael Bashforth
Termination date: 2023-02-01
Documents
Termination secretary company with name termination date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-22
Officer name: Francesca Appleby
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type dormant
Date: 04 May 2022
Action Date: 15 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-15
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 16 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-16
Documents
Change account reference date company previous shortened
Date: 07 Apr 2021
Action Date: 11 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-11
Made up date: 2020-08-24
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type dormant
Date: 26 May 2020
Action Date: 18 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-18
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 18 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-18
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 19 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-19
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 02 May 2017
Action Date: 20 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-20
Documents
Termination director company with name termination date
Date: 26 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Neil Robert Ceidrych Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 22 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type dormant
Date: 22 May 2015
Action Date: 23 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-23
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-07
Officer name: Mr Edward Michael Bashforth
Documents
Appoint person secretary company with name date
Date: 08 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Francesca Appleby
Appointment date: 2014-10-07
Documents
Termination secretary company with name termination date
Date: 08 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-07
Officer name: Claire Louise Harris
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 17 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-17
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Whiteside
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Robert Ceidruch Griffiths
Documents
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Tyrrell
Documents
Appoint person secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claire Louise Harris
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 18 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-18
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Bashforth
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Mark Whiteside
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type dormant
Date: 11 Apr 2012
Action Date: 20 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-20
Documents
Termination secretary company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Stewart
Documents
Appoint person secretary company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Tyrrell
Documents
Change person secretary company with change date
Date: 30 Jun 2011
Action Date: 29 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Susan Stewart
Change date: 2011-06-29
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dutton
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 21 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-21
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Peter Dando
Documents
Termination director company
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Accounts with accounts type dormant
Date: 16 Feb 2010
Action Date: 22 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-22
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Claire Susan Stewart
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Michael Bashforth
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil David Preston
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Dutton
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2008
Action Date: 23 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-23
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed edward michael bashforth
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director giles thorley
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with made up date
Date: 09 Nov 2007
Action Date: 18 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-18
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with made up date
Date: 02 Mar 2007
Action Date: 19 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-19
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2006
Action Date: 20 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-20
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 23 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2005
Action Date: 21 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-21
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/04; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 24/08/04
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 11/09/03 from: 2 lambs passage london EC1Y 8BB
Documents
Certificate change of name company
Date: 22 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trushelfco (no.2965) LIMITED\certificate issued on 22/08/03
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
116 MARGATE DRIVE,SHEFFIELD,S4 8FH
Number: | 09122358 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10197005 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 08573447 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORMEAU HOUSE,BELFAST,BT7 1SH
Number: | NI070823 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MAIN STREET,FIFE,KY5 0XA
Number: | SC275693 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 GREENLEAF ROAD,LONDON,E17 6QW
Number: | 07725803 |
Status: | ACTIVE |
Category: | Private Limited Company |