- Company Overview for PUNJAB CASH & CARRY LIMITED (05549209)
- Filing history for PUNJAB CASH & CARRY LIMITED (05549209)
- People for PUNJAB CASH & CARRY LIMITED (05549209)
- Insolvency for PUNJAB CASH & CARRY LIMITED (05549209)
- More for PUNJAB CASH & CARRY LIMITED (05549209)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2015 | |
16 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jun 2014 | AD01 | Registered office address changed from Unit 18 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England on 25 June 2014 | |
25 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AP01 | Appointment of Mr Harbans Lal Bansal as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Sarwan Singh as a director | |
10 Oct 2013 | AD01 | Registered office address changed from Unit 3 Railway Street Industrial Estate Railway Street Gillingham Kent ME7 1YQ on 10 October 2013 | |
20 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
22 Oct 2012 | CH01 | Director's details changed for Mr Sarwan Singh on 1 August 2012 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
24 Nov 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Sarwan Singh on 1 October 2009 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Nov 2009 | CH03 | Secretary's details changed for Harbans Lal Bansal on 1 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
18 Nov 2009 | AR01 | Annual return made up to 30 August 2008 with full list of shareholders | |
18 Nov 2009 | AD01 | Registered office address changed from 143 Fanshawe Avenue Barking Essex IG11 8RF on 18 November 2009 | |
17 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued |