Advanced company searchLink opens in new window

CONTINENTAL CHALETS (WESTWARD HO!) LIMITED

Company number 00732694

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)
22 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 3 March 2020
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 March 2019
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 3 March 2018
09 May 2017 4.68 Liquidators' statement of receipts and payments to 3 March 2017
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,500
04 Apr 2016 TM01 Termination of appointment of Margaret Lynne Whiteside as a director on 26 February 2016
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
22 Mar 2016 4.70 Declaration of solvency
22 Mar 2016 AD01 Registered office address changed from PO Box 3789 Binfield Bracknell Berkshire RG42 5YA to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 March 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,500
03 Mar 2015 MR04 Satisfaction of charge 3 in full
19 Feb 2015 MR04 Satisfaction of charge 1 in full
19 Feb 2015 MR04 Satisfaction of charge 2 in full
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2,500
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from Copper Beeches Tilehurst Lane Binfield Berkshire RG42 5JS on 24 April 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011