Advanced company searchLink opens in new window

WRAIGHT HANDLING LIMITED

Company number 05735571

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)
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 RP05 Registered office address changed to PO Box 4385, 05735571 - Companies House Default Address, Cardiff, CF14 8LH on 24 March 2023
05 Jun 2017 AC92 Restoration by order of the court
01 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Oct 2015 AD01 Registered office address changed from C/O Wraight Handling Ltd Units 3-4 Brymill Industrial Estate Brown Lion Street Unit 3-4 Tipton West Midlands DY4 9EG to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 17 October 2015
16 Oct 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Oct 2015 4.20 Statement of affairs with form 4.19
08 Oct 2015 600 Appointment of a voluntary liquidator
08 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-25
19 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 60,000
12 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
25 Jul 2014 MR04 Satisfaction of charge 3 in full
04 Jun 2014 MR04 Satisfaction of charge 4 in full
04 Jun 2014 MR04 Satisfaction of charge 1 in full
21 May 2014 MR01 Registration of charge 057355710005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
15 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60,000
15 Apr 2014 MR05 All of the property or undertaking has been released from charge 1
07 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
05 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from Unit 10 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 5 April 2012
04 Apr 2012 CH01 Director's details changed for Mr Gerald Robinson on 21 November 2011