Advanced company searchLink opens in new window

WRIGHT CONSTRUCTION (SOUTH EAST) LTD

Company number 07039607

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2012 DS01 Application to strike the company off the register
11 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
22 Dec 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1
11 Aug 2010 AD01 Registered office address changed from 593 Holly Lane Erdington Birmingham B24 9LU England on 11 August 2010
21 May 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 101
28 Apr 2010 AD01 Registered office address changed from 4 Castle Street Warwick Warwickshire CV34 4BP on 28 April 2010
30 Mar 2010 AD01 Registered office address changed from 120 Wharf Lane Solihull B91 2LE United Kingdom on 30 March 2010
23 Mar 2010 CERTNM Company name changed hot spud LTD\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
23 Mar 2010 CONNOT Change of name notice
22 Mar 2010 AP01 Appointment of Michael Walter Cheslin as a director
22 Mar 2010 TM01 Termination of appointment of Georgina Broadhurst as a director
04 Nov 2009 CH01 Director's details changed for Ms Georgina Broadhurst on 13 October 2009
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)