CROWN & LINKS HOTELS LIMITED
Status | DISSOLVED |
Company No. | 01993278 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 1 month, 28 days |
SUMMARY
CROWN & LINKS HOTELS LIMITED is an dissolved private limited company with number 01993278. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986 and it was dissolved 2 years, 1 month, 28 days ago, on 01 March 2022. The company address is The Old Vicarage Scamblesby The Old Vicarage Scamblesby, Louth, LN11 9XL, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Dennis Mcgahon
Change date: 2013-12-01
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mrs Eva Winifreda Mcgahon
Documents
Change person secretary company with change date
Date: 05 Sep 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-01
Officer name: Mrs Eva Winifreda Mcgahon
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Move registers to sail company
Date: 16 Sep 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from 2A knowles street mablethorpe lincolnshire LN12 2BG
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 18/03/04 from: the grange and links hotel sandilands sutton on sea mablethorpe lincs LN12 2RA
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 23 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; no change of members
Documents
Accounts with accounts type full
Date: 28 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 14 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; no change of members
Documents
Accounts with accounts type full
Date: 29 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/95; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 04 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/94; no change of members
Documents
Legacy
Date: 06 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Oct 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/93; no change of members
Documents
Accounts with accounts type full
Date: 13 Nov 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/92; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 14 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 04/09/91; no change of members
Documents
Legacy
Date: 09 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Apr 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 25 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/90; no change of members
Documents
Accounts with accounts type full
Date: 01 Aug 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 27 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/09/89; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 31 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/09/88; full list of members
Documents
Legacy
Date: 14 Jun 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/04
Documents
Accounts with made up date
Date: 25 Apr 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 21 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 07/09/87; full list of members
Documents
Legacy
Date: 01 Dec 1987
Category: Capital
Type: PUC 2
Description: Wd 11/11/87 ad 20/05/87--------- £ si 98@1=98 £ ic 2/100
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
BANK CHAMBERS,WATLINGTON,OX49 5AB
Number: | 08739761 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPMAN COMMERCIAL VEHICLES LIMITED
NASH ROAD,MANCHESTER,M17 1SU
Number: | 02627169 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CRAIGAVON ROAD,FINTONA,BT78 2BN
Number: | NI645629 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRYS,LUDHAM,NR29 5PX
Number: | 09997505 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU
Number: | 10931632 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11487759 |
Status: | ACTIVE |
Category: | Private Limited Company |