Advanced company searchLink opens in new window

THE WRIGHT CAR COMPANY LTD

Company number 07518682

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)
10 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with no updates
06 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
13 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
09 May 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 29 February 2020
26 Mar 2020 AD01 Registered office address changed from Warehouse 1 Battlesbridge Harbour Industrial Estate Battlesbridge Wickford Essex SS11 8TD England to 7 Amwell View 591a New North Road Hainault Essex IG6 3TA on 26 March 2020
13 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Feb 2017 AA Accounts for a dormant company made up to 29 February 2016
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
28 Jul 2016 TM01 Termination of appointment of a director
27 Jul 2016 AP01 Appointment of Mr Richard Wright as a director on 7 February 2016
19 May 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Warehouse 1 Battlesbridge Harbour Industrial Estate Battlesbridge Wickford Essex SS11 8TD on 19 May 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off