- Company Overview for HUTHWAITE WRIGHT LTD. (04905298)
- Filing history for HUTHWAITE WRIGHT LTD. (04905298)
- People for HUTHWAITE WRIGHT LTD. (04905298)
- Charges for HUTHWAITE WRIGHT LTD. (04905298)
- More for HUTHWAITE WRIGHT LTD. (04905298)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2010 | DS01 | Application to strike the company off the register | |
17 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
22 May 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
17 Feb 2009 | 363a | Return made up to 19/09/08; full list of members | |
17 Feb 2009 | 288c | Director's Change of Particulars / martin wright / 01/03/2006 / HouseName/Number was: , now: 1; Street was: 49 cornwall road, now: birchall road; Area was: , now: redland; Post Town was: bishopston, now: bristol; Post Code was: BS7 8LJ, now: BS6 7TW | |
17 Feb 2009 | 288c | Director and Secretary's Change of Particulars / rob huthwaite / 01/04/2008 / HouseName/Number was: , now: 50; Street was: 48 oakwood road, now: coombe lane; Area was: , now: stoke bishop; Region was: , now: avon; Post Code was: BS9 4NT, now: BS9 2BJ | |
31 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
20 Mar 2008 | 363s | Return made up to 19/09/07; full list of members | |
06 Aug 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
10 Dec 2006 | 363s | Return made up to 19/09/06; full list of members | |
12 Jul 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
23 Sep 2005 | 363s | Return made up to 19/09/05; full list of members | |
14 Mar 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
22 Nov 2004 | 363s | Return made up to 19/09/04; full list of members | |
23 Jun 2004 | 395 | Particulars of mortgage/charge | |
27 Jan 2004 | 88(2)R | Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 | |
17 Oct 2003 | CERTNM | Company name changed cubist LIMITED\certificate issued on 17/10/03 | |
29 Sep 2003 | 288b | Director resigned | |
29 Sep 2003 | 288b | Secretary resigned | |
23 Sep 2003 | 288a | New director appointed | |
23 Sep 2003 | 288b | Secretary resigned | |
23 Sep 2003 | 288b | Director resigned |