- Company Overview for THE WRIGHT ENGINEER LIMITED (06160582)
- Filing history for THE WRIGHT ENGINEER LIMITED (06160582)
- People for THE WRIGHT ENGINEER LIMITED (06160582)
- More for THE WRIGHT ENGINEER LIMITED (06160582)
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) |
---|---|---|---|
24 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2011 | TM02 | Termination of appointment of Foremans Company Services Limited as a secretary | |
02 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
21 Apr 2009 | 288c | Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP | |
12 Jun 2008 | 363a | Return made up to 14/03/08; full list of members | |
11 Jul 2007 | MA | Memorandum and Articles of Association | |
06 Jul 2007 | CERTNM | Company name changed crest psc 3085 LIMITED\certificate issued on 06/07/07 | |
14 Jun 2007 | 288b | Director resigned | |
14 Jun 2007 | 288a | New director appointed | |
14 Mar 2007 | NEWINC | Incorporation |