Advanced company searchLink opens in new window

THE WRIGHT ENGINEER LIMITED

Company number 06160582

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)
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