The Pub At Wanstrow Ltd was registered on 01 June 2004 with its registered office in Somerset, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENS, Daria Margaret | 01 June 2004 | - | 1 |
STEVENS, Paul Norton | 01 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 August 2017 | |
DS01 - Striking off application by a company | 01 August 2017 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 08 June 2017 | |
AA01 - Change of accounting reference date | 08 June 2017 | |
AA - Annual Accounts | 28 January 2017 | |
MR04 - N/A | 24 November 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 28 June 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 03 June 2004 | |
288b - Notice of resignation of directors or secretaries | 03 June 2004 | |
NEWINC - New incorporation documents | 01 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 January 2005 | Fully Satisfied |
N/A |