Advanced company searchLink opens in new window

MACMILLAN AND WRIGHT LIMITED

Company number 01315715

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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 January 2020
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 January 2019
16 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 15 January 2018
03 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2017 2.24B Administrator's progress report to 16 January 2017
01 Mar 2017 2.24B Administrator's progress report to 3 January 2017
02 Feb 2017 600 Appointment of a voluntary liquidator
16 Jan 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Dec 2016 2.16B Statement of affairs with form 2.14B
29 Sep 2016 2.23B Result of meeting of creditors
07 Sep 2016 2.17B Statement of administrator's proposal
20 Jul 2016 AD01 Registered office address changed from Unit 17 the Quadrangle the Drift, Nacton Road Ipswich IP3 9QR to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 July 2016
13 Jul 2016 2.12B Appointment of an administrator
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jun 2016 TM01 Termination of appointment of Chistopher Brian Harrall as a director on 15 May 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 150,000
24 Mar 2016 TM01 Termination of appointment of Christopher John Pratt as a director on 24 March 2016
31 Jul 2015 TM01 Termination of appointment of Kevin James Ward as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Andrew Michael Lawrence Staff as a director on 31 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jun 2015 AP01 Appointment of Mr Andrew Michael Lawrence Staff as a director on 9 June 2015
29 May 2015 AP01 Appointment of Mr Chistopher Brian Harrall as a director on 8 May 2015