Advanced company searchLink opens in new window

WRIGHT MANUFACTURING SERVICES LIMITED

Company number 01731086

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-25
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
  • GBP 100
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
  • GBP 100
24 Jul 2014 AP01 Appointment of Mr Walter Richard John Wright as a director on 14 April 2014