- Company Overview for CLARK TAVERNS AND INNS LIMITED (10116390)
- Filing history for CLARK TAVERNS AND INNS LIMITED (10116390)
- People for CLARK TAVERNS AND INNS LIMITED (10116390)
- Insolvency for CLARK TAVERNS AND INNS LIMITED (10116390)
- More for CLARK TAVERNS AND INNS LIMITED (10116390)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 25 July 2022 | |
18 Aug 2021 | AD01 | Registered office address changed from C/O Chattertons Legal Services Ltd, 28 Wide Bargate Boston PE21 6RT England to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 18 August 2021 | |
18 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | LIQ02 | Statement of affairs | |
11 Aug 2021 | PSC02 | Notification of Chattertons Trustee Corporation Limited as a person with significant control on 6 August 2021 | |
11 Aug 2021 | PSC07 | Cessation of John Clark as a person with significant control on 6 August 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Queens Head Church Lane Kirkby-La-Thorpe Sleaford NG34 9NU England to C/O Chattertons Legal Services Ltd, 28 Wide Bargate Boston PE21 6RT on 8 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of John Clark as a director on 2 August 2020 | |
08 Jul 2021 | AP01 | Appointment of Margaret Ann Smith as a director on 8 July 2021 | |
08 Jul 2021 | TM02 | Termination of appointment of John Clark as a secretary on 2 August 2020 | |
08 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2021 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
16 Aug 2019 | PSC07 | Cessation of Victoria Ann Boardman as a person with significant control on 15 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Victoria Ann Boardman as a director on 15 August 2019 | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 |