About

Registered Number: 04256865
Date of Incorporation: 23/07/2001 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF

 

Based in Burton Upon Trent, Punch Retail Ltd was founded on 23 July 2001, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed as Appleby, Francesca, Harris, Claire Louise, Tyrrell, Helen for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEBY, Francesca 07 October 2014 - 1
HARRIS, Claire Louise 01 February 2013 07 October 2014 1
TYRRELL, Helen 06 July 2011 01 February 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
LIQ01 - N/A 20 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 02 May 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 22 May 2015
AP01 - Appointment of director 08 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 August 2011
TM02 - Termination of appointment of secretary 21 July 2011
AP03 - Appointment of secretary 20 July 2011
CH03 - Change of particulars for secretary 01 July 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 July 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 07 August 2009
CERTNM - Change of name certificate 12 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 14 March 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 18 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363a - Annual Return 24 August 2005
RESOLUTIONS - N/A 23 August 2005
AA - Annual Accounts 10 June 2005
CERTNM - Change of name certificate 02 September 2004
363a - Annual Return 17 August 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 11 September 2003
363a - Annual Return 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
287 - Change in situation or address of Registered Office 06 October 2002
353 - Register of members 04 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
363a - Annual Return 12 August 2002
353a - Register of members in non-legible form 09 July 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
287 - Change in situation or address of Registered Office 27 October 2001
225 - Change of Accounting Reference Date 27 October 2001
MEM/ARTS - N/A 27 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
CERTNM - Change of name certificate 23 October 2001
CERTNM - Change of name certificate 22 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.