Advanced company searchLink opens in new window

NIGEL WRAY LIMITED

Company number 05088585

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2021 DS01 Application to strike the company off the register
26 May 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2 November 2020
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 CH01 Director's details changed for Mr Nigel Philip Wray on 1 January 2016
20 Apr 2016 CH01 Director's details changed for Mrs Helen Margaret Wray on 1 January 2016
20 Apr 2016 CH03 Secretary's details changed for Mr Nigel Philip Wray on 1 January 2016
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
16 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
18 Mar 2014 AD01 Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013