- Company Overview for WRIGHT MANUFACTURING SERVICES LIMITED (01731086)
- Filing history for WRIGHT MANUFACTURING SERVICES LIMITED (01731086)
- People for WRIGHT MANUFACTURING SERVICES LIMITED (01731086)
- Insolvency for WRIGHT MANUFACTURING SERVICES LIMITED (01731086)
- More for WRIGHT MANUFACTURING SERVICES LIMITED (01731086)
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) |
---|---|---|---|
18 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2021 | LIQ10 | Removal of liquidator by court order | |
30 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
27 Mar 2021 | LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
06 Mar 2020 | AD01 | Registered office address changed from 8 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA England to 100 st James Road Northampton NN5 5LF on 6 March 2020 | |
03 Mar 2020 | LIQ01 | Declaration of solvency | |
03 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | AD01 | Registered office address changed from 9a Avenue Farm Industrial Estate Birmingham Road Stratford upon Avon Warwickshire CV37 0HR to 8 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA on 5 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 28 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Apr 2018 | TM01 | Termination of appointment of Walter Richard John Wright as a director on 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
24 Jul 2014 | AP01 | Appointment of Mr Walter Richard John Wright as a director on 14 April 2014 |