PUNCH TAVERNS (REDWOOD MIDCO) LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire
StatusLIQUIDATION
Company No.05622591
CategoryPrivate Limited Company
Incorporated15 Nov 2005
Age18 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

PUNCH TAVERNS (REDWOOD MIDCO) LIMITED is an liquidation private limited company with number 05622591. It was incorporated 18 years, 6 months, 3 days ago, on 15 November 2005. The company address is Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Anthony Howell

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 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

View document PDF

Termination director company with name termination date

Date: 06 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

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Punch Pubs & Co Limited

Cessation date: 2022-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Conquest Inns Limited

Notification date: 2022-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Appleby

Termination date: 2022-08-22

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 16 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2021

Action Date: 11 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-24

New date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-03

Psc name: Punch Taverns (Pge) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 20 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robert Ceidrych Griffiths

Termination date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Louise Harris

Termination date: 2014-10-07

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Whiteside

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Robert Ceidruch Griffiths

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Tyrrell

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Louise Harris

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bashforth

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Mark Whiteside

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 20 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Stewart

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Tyrrell

Documents

View document PDF

Change person secretary company with change date

Date: 29 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

View document PDF

Accounts with accounts type full

Date: 22 Feb 2011

Action Date: 21 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-21

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Dando

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Preston

Documents

View document PDF

Accounts amended with made up date

Date: 30 Mar 2010

Action Date: 22 Aug 2009

Category: Accounts

Type: AAMD

Made up date: 2009-08-22

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 14 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

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Neil David Preston

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed edward michael bashforth

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director giles thorley

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2008

Action Date: 18 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-18

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2007

Action Date: 19 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-19

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 15/12/05 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 24/08/06

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed irisflame LIMITED\certificate issued on 30/11/05

Documents

View document PDF

Incorporation company

Date: 15 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOANERGES LIMITED

BRIDGEWATER HOUSE, CENTURY PARK,ALTRINCHAM,WA14 5HH

Number:03714351
Status:ACTIVE
Category:Private Limited Company

CRESTA TRAVEL LTD

C/O HASWELL BROTHERS LLP PEMBROKE HOUSE,WREXHAM TECHNOLOGY PARK,LL13 7YT

Number:08464334
Status:ACTIVE
Category:Private Limited Company

DESIGN MINISTRY LTD

12 HELMET ROW,LONDON,EC1V 3QJ

Number:02792260
Status:ACTIVE
Category:Private Limited Company

EUROTRADE IMPORTS/EXPORTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013588
Status:ACTIVE
Category:Limited Partnership

MCCORQUODALE 2005 (UK) LIMITED

UNIT 4B RIVERSIDE ROAD,DERBY,DE24 8HY

Number:07176438
Status:ACTIVE
Category:Private Limited Company

PP MARPLE LIMITED

99 STOCKPORT ROAD,STOCKPORT,SK6 6AF

Number:11207848
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