-
CONTINENTAL CHALETS (WESTWARD HO!) LIMITED - 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Company Information
- Company registration number
- 00732694
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor 110 Cannon Street
- London
- EC4N 6EU 2nd Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Managing Directors
- COLBY, Brian John
- COLBY, Sally Elizabeth
- Company secretaries
- COLBY, Sally Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 1962-08-16
- Dissolved on
- 2020-10-22
- SIC/NACE
- 55900
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-03-19
- Annual Return
- Due Date: 2017-04-02
- Last Date:
-
CONTINENTAL CHALETS (WESTWARD HO!) LIMITED Company Description
- CONTINENTAL CHALETS (WESTWARD HO!) LIMITED is a ltd registered in United Kingdom with the Company reg no 00732694. Its current trading status is "closed". It was registered 1962-08-16. It has declared SIC or NACE codes as "55900". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-19.It can be contacted at 2Nd Floor 110 Cannon Street .
Get CONTINENTAL CHALETS (WESTWARD HO!) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Continental Chalets (Westward Ho!) Limited - 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Did you know? kompany provides original and official company documents for CONTINENTAL CHALETS (WESTWARD HO!) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-07-22) - LIQ13
-
gazette-dissolved-liquidation (2020-10-22) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-21) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-04) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-09) - 4.68
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
-
termination-director-company-with-name-termination-date (2016-04-04) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2016-03-22) - 600
-
resolution (2016-03-22) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2016-03-22) - 4.70
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-04) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-02-19) - MR04
-
mortgage-satisfy-charge-full (2015-03-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-24) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-14) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-23) - AR01
-
change-person-director-company-with-change-date (2010-03-23) - CH01
-
change-person-secretary-company-with-change-date (2010-03-23) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-01-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-02-05) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-01-23) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-30) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-26) - AA
keyboard_arrow_right 2004
-
legacy (2004-09-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-06) - AA
keyboard_arrow_right 2003
-
legacy (2003-05-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-04-23) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-04-12) - AA
-
legacy (2002-03-12) - 288a
-
legacy (2002-03-12) - 363s
-
legacy (2002-04-23) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-04-10) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-23) - 363s
-
accounts-with-accounts-type-small (2000-02-11) - AA
keyboard_arrow_right 1999
-
legacy (1999-04-19) - 363s
keyboard_arrow_right 1998
-
legacy (1998-07-29) - 363s
-
accounts-with-accounts-type-small (1998-11-11) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-12-05) - AA
-
legacy (1997-03-21) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-11-19) - AA
-
legacy (1996-11-06) - 363s
-
legacy (1996-06-07) - 395
-
accounts-with-accounts-type-small (1996-03-22) - AA
keyboard_arrow_right 1995
-
accounts-with-accounts-type-full (1995-02-03) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-03-20) - 363s
keyboard_arrow_right 1994
-
legacy (1994-05-25) - 363s
-
legacy (1994-08-11) - 395
-
accounts-with-accounts-type-full (1994-01-09) - AA
keyboard_arrow_right 1993
-
accounts-with-accounts-type-full (1993-01-26) - AA
-
legacy (1993-06-16) - 363s
keyboard_arrow_right 1992
-
accounts-with-accounts-type-full (1992-02-14) - AA
-
legacy (1992-03-06) - 363s
keyboard_arrow_right 1991
-
legacy (1991-06-06) - 363a
-
accounts-with-accounts-type-full (1991-04-06) - AA
keyboard_arrow_right 1990
-
accounts-with-accounts-type-full (1990-04-10) - AA
-
legacy (1990-04-10) - 363
keyboard_arrow_right 1989
-
legacy (1989-05-25) - 363
-
accounts-with-accounts-type-full (1989-06-09) - AA
-
legacy (1989-06-01) - 363
keyboard_arrow_right 1988
-
auditors-resignation-company (1988-05-23) - AUD
-
accounts-with-accounts-type-full (1988-04-22) - AA
-
legacy (1988-03-10) - 363
keyboard_arrow_right 1987
-
accounts-with-accounts-type-small (1987-07-20) - AA
-
legacy (1987-07-20) - 363
-
legacy (1987-01-21) - 287
keyboard_arrow_right 1981
-
legacy (1981-07-10) - 363
keyboard_arrow_right 1978
-
legacy (1978-01-23) - 363
keyboard_arrow_right 1976
-
legacy (1976-03-08) - 363
keyboard_arrow_right 1975
-
legacy (1975-04-23) - 363
keyboard_arrow_right 1962
-
incorporation-company (1962-08-16) - NEWINC