Advanced company searchLink opens in new window

CASTLE HOTEL CONWY LIMITED

Company number 03985311

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
21 Dec 2018 AA Accounts for a small company made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
12 Oct 2017 CH01 Director's details changed for Mr Kevin Charity on 15 May 2017
22 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
26 Apr 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 039853110008
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 September 2002
  • GBP 1,000
06 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture and LIMITED guarantee approved 07/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 SH08 Change of share class name or designation
14 Dec 2016 AD01 Registered office address changed from The Castle Hotel High Street Conwy LL32 8DB to Friars House Quaker Lane Boston Lincolnshire PE21 6BZ on 14 December 2016
14 Dec 2016 MR04 Satisfaction of charge 7 in full
14 Dec 2016 MR04 Satisfaction of charge 6 in full
13 Dec 2016 MR01 Registration of charge 039853110008, created on 7 December 2016
09 Dec 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
08 Dec 2016 TM01 Termination of appointment of Graham Tinsley as a director on 7 December 2016
08 Dec 2016 TM01 Termination of appointment of Roberta Sheila Mary Lavin as a director on 7 December 2016
08 Dec 2016 TM01 Termination of appointment of Peter James Lavin Fih as a director on 7 December 2016
08 Dec 2016 TM01 Termination of appointment of Joe James Lavin as a director on 7 December 2016
08 Dec 2016 TM01 Termination of appointment of Gareth Anthony Lavin as a director on 7 December 2016
08 Dec 2016 TM02 Termination of appointment of Roberta Sheila Mary Lavin as a secretary on 7 December 2016
08 Dec 2016 AP01 Appointment of Mr Edward Walsh as a director on 7 December 2016