Advanced company searchLink opens in new window

CLARK TAVERNS AND INNS LIMITED

Company number 10116390

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-11
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