CLARK TAVERNS AND INNS LIMITED

1-4 London Road, Spalding, PE11 2TA, Lincolnshire
StatusDISSOLVED
Company No.10116390
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 24 days

SUMMARY

CLARK TAVERNS AND INNS LIMITED is an dissolved private limited company with number 10116390. It was incorporated 8 years, 2 months, 16 days ago, on 11 April 2016 and it was dissolved 8 months, 24 days ago, on 03 October 2023. The company address is 1-4 London Road, Spalding, PE11 2TA, Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2022

Action Date: 10 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP

New address: 1-4 London Road Spalding Lincolnshire PE11 2TA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-18

Old address: C/O Chattertons Legal Services Ltd, 28 Wide Bargate Boston PE21 6RT England

New address: 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chattertons Trustee Corporation Limited

Notification date: 2021-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Clark

Cessation date: 2021-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-08

Old address: Queens Head Church Lane Kirkby-La-Thorpe Sleaford NG34 9NU England

New address: C/O Chattertons Legal Services Ltd, 28 Wide Bargate Boston PE21 6RT

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clark

Termination date: 2020-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Ann Smith

Appointment date: 2021-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2021

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Clark

Termination date: 2020-08-02

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Ann Boardman

Cessation date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Ann Boardman

Termination date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Boardman

Notification date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: Queens Head Boston Road Kirkby La Thorpe NG34 9NW England

New address: Queens Head Church Lane Kirkby-La-Thorpe Sleaford NG34 9NU

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Boardman

Appointment date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Laurence Clark

Termination date: 2016-09-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Mr Paul Laurence Prust

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ROUND ACTIVE LTD

25 SOUTHCOTE GROVE,KINGS NORTON,B38 8ED

Number:11850737
Status:ACTIVE
Category:Private Limited Company

COMPETITIVE SOLUTIONS LIMITED

HELEN NICOLAS ACCOUNTING SOLUTIONS 1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ

Number:05191198
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION JOINERY SERVICES (YORKSHIRE) LIMITED

221 SUMMERGANGS ROAD,HULL,HU8 8LD

Number:11068367
Status:ACTIVE
Category:Private Limited Company

GAVIN HARRIS (BUILDERS) LIMITED

89 LABURNUM GROVE,STIRLING,FK8 2PR

Number:SC415195
Status:ACTIVE
Category:Private Limited Company

SHIRE KITCHENS LTD

3 CAMS GROUND,GLOUCESTER,GL2 8LZ

Number:09317710
Status:ACTIVE
Category:Private Limited Company

THE STATION HOSTEL LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC601862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source