- Company Overview for CONTINENTAL CHALETS (WESTWARD HO!) LIMITED (00732694)
- Filing history for CONTINENTAL CHALETS (WESTWARD HO!) LIMITED (00732694)
- People for CONTINENTAL CHALETS (WESTWARD HO!) LIMITED (00732694)
- Charges for CONTINENTAL CHALETS (WESTWARD HO!) LIMITED (00732694)
- Insolvency for CONTINENTAL CHALETS (WESTWARD HO!) LIMITED (00732694)
- More for CONTINENTAL CHALETS (WESTWARD HO!) LIMITED (00732694)
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
|
|
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
|
|
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
|
|
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
|
|
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 |