- Company Overview for DAVID WRIGHT ASSOCIATES LIMITED (04376877)
- Filing history for DAVID WRIGHT ASSOCIATES LIMITED (04376877)
- People for DAVID WRIGHT ASSOCIATES LIMITED (04376877)
- Insolvency for DAVID WRIGHT ASSOCIATES LIMITED (04376877)
- More for DAVID WRIGHT ASSOCIATES LIMITED (04376877)
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) |
---|---|---|---|
10 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2018 | WU07 | Progress report in a winding up by the court | |
19 Apr 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report- compulsory liquidation - b/d date - 11/02/2016 | |
23 Apr 2015 | LIQ MISC | INSOLVENCY:progress report for period up to 11/02/2015 | |
05 Mar 2014 | AD01 | Registered office address changed from 19 Station Road Chinnor Oxon OX39 4PU United Kingdom on 5 March 2014 | |
04 Mar 2014 | COCOMP |
Order of court to wind up
|
|
04 Mar 2014 | 4.31 | Appointment of a liquidator | |
14 Jan 2014 | L64.04 | Dissolution deferment | |
08 Jan 2014 | L64.07 | Completion of winding up | |
14 Jun 2012 | COCOMP | Order of court to wind up | |
25 Apr 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-04-25
|
|
24 Apr 2012 | AD01 | Registered office address changed from , Suite 1B, 19 Station Road Chinnor, Thame, Oxfordshire, OX39 4PU on 24 April 2012 | |
27 Jan 2012 | 1.4 | Notice of completion of voluntary arrangement | |
17 Aug 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
25 Jan 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Aug 2010 | TM02 | Termination of appointment of Joanne Tanton as a secretary | |
31 May 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
31 May 2010 | CH01 | Director's details changed for Mr David Andrew Richard Wright on 19 February 2010 | |
13 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off |