Advanced company searchLink opens in new window

HUTHWAITE WRIGHT LTD.

Company number 04905298

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)
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