- Company Overview for WSC TAVERNS LIMITED (07461774)
- Filing history for WSC TAVERNS LIMITED (07461774)
- People for WSC TAVERNS LIMITED (07461774)
- More for WSC TAVERNS LIMITED (07461774)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
27 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
04 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | AP01 | Appointment of Mr David William Handley as a director on 1 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Ciara Redican as a director on 1 September 2015 | |
04 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
11 Dec 2013 | AD01 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 | |
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
14 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
14 Jun 2011 | AP01 | Appointment of Miss Ciara Redican as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Mark Dwyer as a director | |
29 Jan 2011 | TM01 | Termination of appointment of Seamus Mccabe as a director |