Advanced company searchLink opens in new window

WRIGHTS MACHINERY LIMITED

Company number 03509526

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)
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
  • GBP 2
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