- Company Overview for WRAYWAY & CO. LIMITED (01184299)
- Filing history for WRAYWAY & CO. LIMITED (01184299)
- People for WRAYWAY & CO. LIMITED (01184299)
- Charges for WRAYWAY & CO. LIMITED (01184299)
- Insolvency for WRAYWAY & CO. LIMITED (01184299)
- More for WRAYWAY & CO. LIMITED (01184299)
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) |
---|---|---|---|
07 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2023 | |
27 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2022 | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2021 | |
07 Jul 2020 | MR04 | Satisfaction of charge 4 in full | |
29 Jun 2020 | LIQ02 | Statement of affairs | |
29 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | AD01 | Registered office address changed from 21 Franklin Road Harrogate North Yorkshire HG1 5ED to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 5 June 2020 | |
24 May 2020 | MR04 | Satisfaction of charge 011842990006 in full | |
16 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Apr 2019 | PSC05 | Change of details for Mk Acquisitions Limited as a person with significant control on 1 January 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Michael Wray as a director on 13 March 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Cher Wray as a director on 13 March 2018 | |
12 Mar 2018 | MR01 | Registration of charge 011842990006, created on 8 March 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|