Advanced company searchLink opens in new window

W.S. WRIGHT M & E LIMITED

Company number 08736106

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
27 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
12 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
15 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Nov 2018 PSC08 Notification of a person with significant control statement
19 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 19 November 2018
30 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 5
27 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2017 CS01 Confirmation statement made on 17 October 2017 with updates
28 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
30 May 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
14 Sep 2016 CH01 Director's details changed for Mr Greg Gerard Say on 1 September 2016
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Nov 2015 CH01 Director's details changed for Mr Greg Gerrard Say on 12 November 2015
28 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 May 2015 CH01 Director's details changed for Mr Richard William Apperly on 22 May 2015
14 Jan 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
14 Jan 2015 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 14 January 2015