Advanced company searchLink opens in new window

C H WRIGHTCARE SUPPORTED LODGINGS LIMITED

Company number 07388649

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 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2016 L64.07 Completion of winding up
05 Nov 2013 COCOMP Order of court to wind up
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2012 TM01 Termination of appointment of Emma Valente as a director
19 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
05 Sep 2012 TM01 Termination of appointment of Stephen Truelove as a director
05 Sep 2012 TM01 Termination of appointment of Michael Mcnamara as a director
25 Jul 2012 CH01 Director's details changed for Emma Jane Valentine on 25 July 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
10 Feb 2011 TM01 Termination of appointment of David Thompson as a director
16 Dec 2010 CERTNM Company name changed c h wrightcare supported housing LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
16 Dec 2010 CONNOT Change of name notice
05 Nov 2010 AP01 Appointment of Stuart Mcnamara as a director
18 Oct 2010 AP01 Appointment of Emma Jane Valentine as a director
18 Oct 2010 AP01 Appointment of Michael Kieron Mcnamara as a director
18 Oct 2010 AP01 Appointment of Stephen James Truelove as a director
18 Oct 2010 AP01 Appointment of David Christopher Thompson as a director
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 100
14 Oct 2010 AD01 Registered office address changed from 145 High Street Newton-Le-Willows Merseyside Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 14 October 2010
27 Sep 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
27 Sep 2010 NEWINC Incorporation