About

Registered Number: 05549209
Date of Incorporation: 30/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2016 (8 years and 3 months ago)
Registered Address: ANG, 40 Ingleside Road, Bristol, Avon, BS15 1HQ

 

Founded in 2005, Punjab Cash & Carry Ltd have registered office in Bristol, Avon. We do not know the number of employees at Punjab Cash & Carry Ltd. The organisation has 3 directors listed as Bansal, Harbans Lal, Bansal, Harbans Lal, Sahota, Daljit at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL, Harbans Lal 01 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BANSAL, Harbans Lal 15 May 2006 - 1
SAHOTA, Daljit 30 August 2005 15 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 October 2015
4.68 - Liquidator's statement of receipts and payments 18 August 2015
F10.2 - N/A 16 July 2014
RESOLUTIONS - N/A 25 June 2014
AD01 - Change of registered office address 25 June 2014
4.20 - N/A 25 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2014
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 20 April 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 10 November 2010
CH03 - Change of particulars for secretary 18 November 2009
AR01 - Annual Return 18 November 2009
AR01 - Annual Return 18 November 2009
AD01 - Change of registered office address 18 November 2009
DISS40 - Notice of striking-off action discontinued 17 November 2009
AA - Annual Accounts 16 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 13 January 2009
225 - Change of Accounting Reference Date 13 January 2009
363s - Annual Return 15 January 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.