Advanced company searchLink opens in new window

PUNCHBOWL CREATIVE LTD

Company number 10261329

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-08
19 Apr 2021 AD01 Registered office address changed from Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 19 April 2021
19 Apr 2021 600 Appointment of a voluntary liquidator
19 Apr 2021 LIQ02 Statement of affairs
10 Mar 2021 AAMD Amended micro company accounts made up to 31 July 2019
15 Feb 2021 AA Micro company accounts made up to 30 November 2020
29 Jan 2021 AA01 Previous accounting period extended from 31 July 2020 to 30 November 2020
13 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
07 Aug 2019 PSC04 Change of details for Miss Suzabbe Franklin as a person with significant control on 4 July 2016
07 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 7 August 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
04 Sep 2018 AD01 Registered office address changed from 10 Hatchetts Drive Woolmer Hill Haslemere Surrey GU27 1LZ to Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE on 4 September 2018
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 July 2017
31 Aug 2017 SH08 Change of share class name or designation
17 Aug 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 10 Hatchetts Drive Woolmer Hill Haslemere Surrey GU27 1LZ on 17 August 2017
12 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
12 Jul 2017 PSC01 Notification of Suzabbe Franklin as a person with significant control on 4 July 2016
12 Jul 2017 PSC01 Notification of Marlon Bunday as a person with significant control on 4 July 2016
04 Jan 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
04 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted