- Company Overview for WRIGHTS MACHINERY LIMITED (03509526)
- Filing history for WRIGHTS MACHINERY LIMITED (03509526)
- People for WRIGHTS MACHINERY LIMITED (03509526)
- Charges for WRIGHTS MACHINERY LIMITED (03509526)
- More for WRIGHTS MACHINERY LIMITED (03509526)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Mrs Tara Hawley on 16 March 2012 | |
28 Feb 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | TM02 | Termination of appointment of Linda Ridley as a secretary on 12 December 2011 | |
12 May 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
17 May 2010 | TM01 | Termination of appointment of Russell Ridley as a director | |
17 May 2010 | TM01 | Termination of appointment of Linda Ridley as a director | |
17 May 2010 | AP01 | Appointment of Mrs Tara Hawley as a director | |
17 May 2010 | AP01 | Appointment of Mr Mark Sunderland as a director | |
17 May 2010 | AP01 | Appointment of Mr Steve Ibbotson as a director | |
11 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Linda Ridley on 11 March 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from Nethermoor Works Otley Road Guiseley Leeds Ls20 Bbt Uk on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Russell Ridley on 11 March 2010 | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from unit 3 riffa business park harrogate road pool in wharfedale north yorkshire yorkshire LS21 2RZ | |
07 Jan 2009 | CERTNM | Company name changed wright engineers (machinery) LIMITED\certificate issued on 07/01/09 | |
07 May 2008 | 363a | Return made up to 12/02/08; full list of members | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from unit 3 riffa business park, harrogate road poole in wharfedale north yorkshire yorkshire LS21 2RZ united kingdom |