Advanced company searchLink opens in new window

WRIGHTWAY CLEANING SERVICES (NORTH WEST) LIMITED

Company number 05142513

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 DS01 Application to strike the company off the register
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Nov 2010 AD01 Registered office address changed from Meacher-Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
08 Jun 2010 CH04 Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009
08 Jun 2010 CH01 Director's details changed for Susan Wright on 1 October 2009
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jun 2009 363a Return made up to 01/06/09; full list of members
11 Feb 2009 288b Appointment Terminated Secretary david wright
11 Feb 2009 288a Secretary appointed meacher-jones & company LIMITED
09 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Jun 2008 363a Return made up to 01/06/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
09 Sep 2007 287 Registered office changed on 09/09/07 from: richmond place 127 boughton chester CH3 5BH
06 Jul 2007 363s Return made up to 01/06/07; full list of members
06 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
07 Sep 2006 363s Return made up to 01/06/06; full list of members
13 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
14 Dec 2005 225 Accounting reference date shortened from 30/06/05 to 30/04/05
25 Jun 2005 363s Return made up to 01/06/05; full list of members
26 Jan 2005 288a New secretary appointed
26 Jan 2005 288b Secretary resigned
05 Oct 2004 288b Director resigned