- Company Overview for WRIGHTSON WOOD LIMITED (04387244)
- Filing history for WRIGHTSON WOOD LIMITED (04387244)
- People for WRIGHTSON WOOD LIMITED (04387244)
- More for WRIGHTSON WOOD LIMITED (04387244)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2021 | DS01 | Application to strike the company off the register | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
08 Jan 2020 | TM01 | Termination of appointment of Michael Madden as a director on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Peter Gall as a director on 8 January 2020 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
31 May 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
10 Oct 2013 | AD01 | Registered office address changed from 10 Victoria Street Bristol Gloucestershire BS1 6BN England on 10 October 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of James Isaacs as a director | |
30 Aug 2013 | TM02 | Termination of appointment of Catriona Isaacs as a secretary | |
30 Aug 2013 | AP01 | Appointment of Mr Peter Gall as a director | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |