Advanced company searchLink opens in new window

WRIGHT SUPPLY LIMITED

Company number 05805652

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2012 DS01 Application to strike the company off the register
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
02 May 2012 AA Accounts for a dormant company made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
07 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
07 Jan 2011 CH01 Director's details changed for Mrs Diane Maria Wright on 16 June 2010
03 Aug 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Diane Maria Wright on 25 November 2009
26 Feb 2010 CH01 Director's details changed for Mr Colin Desmond Wright on 25 November 2009
26 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
19 Jun 2009 363a Return made up to 16/06/09; full list of members
19 Jun 2009 288b Appointment Terminated Director seabright trading LIMITED
18 Feb 2009 287 Registered office changed on 18/02/2009 from melbourne house 27 thorne road doncaster south yorkshire DN1 2EZ
14 Jan 2009 AA Accounts made up to 31 March 2008
18 Jun 2008 287 Registered office changed on 18/06/2008 from broderick & leslie, 27 thorne road, doncaster south yorkshire DN1 2EZ
17 Jun 2008 363a Return made up to 16/06/08; full list of members
15 Jan 2008 288b Director resigned
15 Jan 2008 288a New director appointed
30 Oct 2007 AA Accounts made up to 31 March 2007
30 Oct 2007 225 Accounting reference date shortened from 31/05/07 to 31/03/07