Advanced company searchLink opens in new window

WRIGHT MARSHALL LIMITED

Company number 08700794

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)
29 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2021 AM23 Notice of move from Administration to Dissolution
03 Feb 2021 AM10 Administrator's progress report
23 Jul 2020 AM10 Administrator's progress report
27 May 2020 AM19 Notice of extension of period of Administration
27 May 2020 AM19 Notice of extension of period of Administration
27 Jan 2020 AM10 Administrator's progress report
13 Sep 2019 AM06 Notice of deemed approval of proposals
02 Sep 2019 AM03 Statement of administrator's proposal
16 Jul 2019 AD01 Registered office address changed from 63 High Street Tarporley Cheshire CW6 0DR to C/O Frp Advisory Llp 4th Floor, Abbey House Booth Street Manchester M2 4AB on 16 July 2019
15 Jul 2019 AM01 Appointment of an administrator
09 Apr 2019 AA Full accounts made up to 31 July 2018
02 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
03 May 2018 AA Full accounts made up to 31 July 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
17 Feb 2017 AA Accounts for a medium company made up to 31 July 2016
07 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 7,000
21 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
06 Jan 2015 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,000
06 Jan 2015 AD02 Register inspection address has been changed to Beeston Auction Market Whitchurch Road Beeston Tarporley Cheshire CW6 9NZ
06 Jan 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 July 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 7,000