- Company Overview for WRIGHT CONSTRUCTION (SOUTH EAST) LTD (07039607)
- Filing history for WRIGHT CONSTRUCTION (SOUTH EAST) LTD (07039607)
- People for WRIGHT CONSTRUCTION (SOUTH EAST) LTD (07039607)
- More for WRIGHT CONSTRUCTION (SOUTH EAST) LTD (07039607)
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
|
|
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
|
|
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
|
|
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
|