CLANDON PARK RESTAURANTS LIMITED

Mbi Coakley Ltd 2nd Floor Shaw House Mbi Coakley Ltd 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey
StatusDISSOLVED
Company No.04990034
CategoryPrivate Limited Company
Incorporated09 Dec 2003
Age20 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution13 May 2023
Years1 year, 1 month, 5 days

SUMMARY

CLANDON PARK RESTAURANTS LIMITED is an dissolved private limited company with number 04990034. It was incorporated 20 years, 6 months, 9 days ago, on 09 December 2003 and it was dissolved 1 year, 1 month, 5 days ago, on 13 May 2023. The company address is Mbi Coakley Ltd 2nd Floor Shaw House Mbi Coakley Ltd 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 26 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2022

Action Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2021

Action Date: 13 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2020

Action Date: 13 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2019

Action Date: 13 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: Hurst House High Street Ripley Surrey GU23 6AY

New address: Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT

Change date: 2018-01-05

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Smith Pearman Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Akp Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-30

Old address: Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Fiona Bashford

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Peter Lock

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Phiippa Jane Wells Lock

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-09

Officer name: Akp Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from sanford house, medwin walk horsham west sussex RH12 1AG

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / akp secretaries LIMITED / 22/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 1091@1=1091 £ ic 160/1251

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/05

Documents

View document PDF

Resolution

Date: 07 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/12/03--------- £ si 40@1=40 £ ic 120/160

Documents

View document PDF

Resolution

Date: 17 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIENCE LIMITED

14 BROAD STREET,BATH,BA1 5LT

Number:04005921
Status:ACTIVE
Category:Private Limited Company
Number:11012566
Status:ACTIVE
Category:Private Limited Company

L.L.POWLES & SON LIMITED

UNIT 46 BLUE ZONE,MERTHYR TYDFIL,CF48 2SR

Number:00735618
Status:LIQUIDATION
Category:Private Limited Company

LIFE STYLE SPORTS (NI) LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI616263
Status:ACTIVE
Category:Private Limited Company

MAST-JAEGERMEISTER UK LIMITED

1ST FLOOR, BUILDING 11 RIVERSIDE WAY,CAMBERLEY,GU15 3YL

Number:08646840
Status:ACTIVE
Category:Private Limited Company

P & P ELECTRICAL LTD

11 FURNACE DRIVE,CRAWLEY,RH10 6HZ

Number:04505678
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