Advanced company searchLink opens in new window

IRWIN WRIGHT LIMITED

Company number 05621208

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)
25 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
25 May 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 12 February 2016
24 Feb 2015 AD01 Registered office address changed from 32 Dewsland Park Road Newport Gwent NP20 4EF to C/O Purnells 5 and 6 Waterside Court Albany Street Newport S Wales NP20 5NT on 24 February 2015
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 4.70 Declaration of solvency
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-13
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
22 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
17 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
12 Sep 2011 AD01 Registered office address changed from Cordes House, Factory Road Newport Gwent NP20 5FA on 12 September 2011
12 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Doctor Irwin Ronald Wright on 13 January 2010
22 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jan 2009 288a Secretary appointed ms angela richards
22 Jan 2009 288b Appointment terminated secretary c a mills business services LTD
19 Nov 2008 363a Return made up to 14/11/08; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007