CLARK TAVERNS AND INNS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/07/233 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2211 October 2022 Liquidators' statement of receipts and payments to 2022-08-10

View Document

11/08/2111 August 2021 Notification of Chattertons Trustee Corporation Limited as a person with significant control on 2021-08-06

View Document

11/08/2111 August 2021 Cessation of John Clark as a person with significant control on 2021-08-06

View Document

08/07/218 July 2021 Termination of appointment of John Clark as a secretary on 2020-08-02

View Document

08/07/218 July 2021 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 2021-07-08

View Document

08/07/218 July 2021 Appointment of Margaret Ann Smith as a director on 2021-07-08

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Termination of appointment of John Clark as a director on 2020-08-02

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 CESSATION OF VICTORIA ANN BOARDMAN AS A PSC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BOARDMAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM QUEENS HEAD BOSTON ROAD KIRKBY LA THORPE NG34 9NW ENGLAND

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS VICTORIA BOARDMAN

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BOARDMAN

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAURENCE PRUST / 05/05/2016

View Document

11/04/1611 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company