- Company Overview for WRIGHTS OF STEVENAGE LIMITED (05171342)
- Filing history for WRIGHTS OF STEVENAGE LIMITED (05171342)
- People for WRIGHTS OF STEVENAGE LIMITED (05171342)
- More for WRIGHTS OF STEVENAGE LIMITED (05171342)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2008 | 363a | Return made up to 06/07/07; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 May 2007 | 288a | New secretary appointed | |
18 May 2007 | 288b | Secretary resigned | |
18 May 2007 | 288a | New director appointed | |
08 Mar 2007 | 363a | Return made up to 06/07/06; full list of members | |
08 Mar 2007 | 288c | Director's particulars changed | |
31 Aug 2006 | 288b | Secretary resigned | |
31 Aug 2006 | 288a | New secretary appointed | |
09 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
11 Apr 2006 | 288a | New secretary appointed | |
11 Apr 2006 | 288b | Secretary resigned | |
14 Feb 2006 | 225 | Accounting reference date extended from 31/07/05 to 31/12/05 | |
22 Sep 2005 | 363a | Return made up to 06/07/05; full list of members | |
22 Sep 2005 | 288a |
New secretary appointed
|
|
22 Sep 2005 | 288b |
Director resigned
|
|
22 Sep 2005 | 288b |
Secretary resigned
|
|
22 Sep 2005 | 353 |
Location of register of members
|
|
22 Sep 2005 | 287 |
Registered office changed on 22/09/05 from: watermead house, 2 codicote road welwyn hertfordshire AL6 9NB
|
|
30 Dec 2004 | 88(2)R | Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 |