About

Registered Number: 05141816
Date of Incorporation: 01/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (7 years and 6 months ago)
Registered Address: 9-13 High Street, Wells, Somerset, BA5 2AA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Daria Margaret 01 June 2004 - 1
STEVENS, Paul Norton 01 June 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.