- Company Overview for C G WRIGHT ENGINEERING LIMITED (04989481)
- Filing history for C G WRIGHT ENGINEERING LIMITED (04989481)
- People for C G WRIGHT ENGINEERING LIMITED (04989481)
- Charges for C G WRIGHT ENGINEERING LIMITED (04989481)
- Insolvency for C G WRIGHT ENGINEERING LIMITED (04989481)
- More for C G WRIGHT ENGINEERING LIMITED (04989481)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2019 | AM23 | Notice of move from Administration to Dissolution | |
18 Oct 2019 | AD01 | Registered office address changed from Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 18 October 2019 | |
04 Jun 2019 | AM10 | Administrator's progress report | |
30 Nov 2018 | AM10 | Administrator's progress report | |
12 Nov 2018 | AM06 | Notice of deemed approval of proposals | |
30 Oct 2018 | AM10 | Administrator's progress report | |
19 Oct 2018 | AM19 | Notice of extension of period of Administration | |
09 Feb 2018 | AM03 | Statement of administrator's proposal | |
08 Nov 2017 | AM01 | Appointment of an administrator | |
20 Oct 2017 | AD01 | Registered office address changed from 18 Claybank Drive Tottington Bury Lancashire BL8 4BU to Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on 20 October 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
13 Nov 2014 | MR01 | Registration of charge 049894810001, created on 12 November 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Bernard Wright as a director on 24 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Christopher Gerard Wright on 1 January 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders |