- Company Overview for CARTER WRIGHT LIMITED (05951362)
- Filing history for CARTER WRIGHT LIMITED (05951362)
- People for CARTER WRIGHT LIMITED (05951362)
- Insolvency for CARTER WRIGHT LIMITED (05951362)
- More for CARTER WRIGHT LIMITED (05951362)
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) |
---|---|---|---|
16 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
08 Apr 2016 | AD01 | Registered office address changed from The Staddle Barn Wallow Green Horsley Stroud Gloucestershire GL6 0PB to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 8 April 2016 | |
07 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | 4.70 | Declaration of solvency | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
25 Mar 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 January 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
15 Jun 2014 | AD01 | Registered office address changed from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY United Kingdom on 15 June 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
01 Feb 2013 | AD01 | Registered office address changed from C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom on 1 February 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from Slade House, Kirtlington Oxford Oxfordshire OX5 3JA on 15 June 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Benjamin Philip Myles Lowndes Wright on 29 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Jonathan William David Carter on 29 September 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |