Ctw (2010) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 22, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CHURCHILL TAVERNS (WELLINGBOROUGH) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03596957
Record last updated Thursday, April 2, 2015 7:28:52 PM UTC
Official Address 10 Furnival Street London Ec4a1ab Farringdon Without
There are 534 companies registered at this street
Locality Farringdon Without
Region City Of London, England
Postal Code EC4A1AB
Sector Other business activities
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 4, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 4, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 21, 2013 Change of registered office address Change of registered office address
Registry Oct 30, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 27, 2011 Administrator's progress report Administrator's progress report
Registry Oct 6, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry May 12, 2011 Administrator's progress report Administrator's progress report
Registry Mar 3, 2011 Change of registered office address Change of registered office address
Registry Dec 29, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 15, 2010 Company name change Company name change
Registry Nov 15, 2010 Change of name certificate Change of name certificate
Registry Nov 15, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 14, 2010 Change of registered office address Change of registered office address
Registry Oct 13, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Jun 24, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 22, 2010 Annual accounts Annual accounts
Registry Jan 11, 2010 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Sep 8, 2009 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Sep 8, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Aug 28, 2009 Annual return Annual return
Registry Aug 20, 2009 Annual return 3596... Annual return 3596...
Registry Dec 1, 2008 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jan 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 2007 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry Jun 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3596... Declaration of satisfaction in full or in part of a mortgage or charge 3596...
Registry Jun 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3596... Declaration of satisfaction in full or in part of a mortgage or charge 3596...
Registry Jun 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3596... Declaration of satisfaction in full or in part of a mortgage or charge 3596...
Registry May 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3596... Declaration of satisfaction in full or in part of a mortgage or charge 3596...
Registry Apr 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 2006 Particulars of a mortgage or charge 3596... Particulars of a mortgage or charge 3596...
Registry Aug 31, 2006 Annual return Annual return
Financials Jul 4, 2006 Annual accounts Annual accounts
Registry Aug 17, 2005 Annual return Annual return
Financials Jul 30, 2005 Annual accounts Annual accounts
Registry Feb 19, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2004 Annual return Annual return
Registry Jul 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 2004 Particulars of a mortgage or charge 3596... Particulars of a mortgage or charge 3596...
Registry Jun 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 2004 Particulars of a mortgage or charge 3596... Particulars of a mortgage or charge 3596...
Registry Jun 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 2004 Particulars of a mortgage or charge 3596... Particulars of a mortgage or charge 3596...
Registry Jun 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 14, 2004 Annual accounts Annual accounts
Registry Aug 14, 2003 Annual return Annual return
Registry May 14, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 1, 2003 Annual accounts Annual accounts
Registry Apr 30, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 2002 Annual return Annual return
Financials Aug 3, 2002 Annual accounts Annual accounts
Registry May 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2001 Annual return Annual return
Financials Aug 1, 2001 Annual accounts Annual accounts
Registry May 31, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 28, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 13, 2001 Director powers Director powers
Registry Mar 9, 2001 Memorandum of association Memorandum of association
Registry Mar 8, 2001 Adopt mem and arts Adopt mem and arts
Registry Nov 9, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2000 Annual return Annual return
Registry Mar 22, 2000 Exemption from appointing auditors Exemption from appointing auditors
Financials Mar 22, 2000 Annual accounts Annual accounts
Registry Jul 29, 1999 Annual return Annual return
Registry Aug 11, 1998 Change of accounting reference date Change of accounting reference date
Registry Aug 11, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 16, 1998 Written elective resolution Written elective resolution
Registry Jul 16, 1998 Written elective resolution 3596... Written elective resolution 3596...
Registry Jul 16, 1998 Resignation of a secretary Resignation of a secretary
Registry Jul 16, 1998 Written elective resolution Written elective resolution
Registry Jul 13, 1998 Three appointments: a person, a woman and a man Three appointments: a person, a woman and a man
Registry Jul 13, 1998 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)