Advanced company searchLink opens in new window

WSC TAVERNS LIMITED

Company number 07461774

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
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
  • GBP 100
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
  • GBP 100
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