WRIGHT CHOICE HOME IMPROVEMENTS LTD
Company number 09163627
- Company Overview for WRIGHT CHOICE HOME IMPROVEMENTS LTD (09163627)
- Filing history for WRIGHT CHOICE HOME IMPROVEMENTS LTD (09163627)
- People for WRIGHT CHOICE HOME IMPROVEMENTS LTD (09163627)
- More for WRIGHT CHOICE HOME IMPROVEMENTS LTD (09163627)
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) |
---|---|---|---|
04 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2020 | TM01 | Termination of appointment of Jason Gary Wright as a director on 1 August 2020 | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2020 | DS01 | Application to strike the company off the register | |
24 Jun 2020 | PSC04 | Change of details for Mr Jason Gary Wright as a person with significant control on 1 March 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 4 Beaumont Road Church Stretton SY6 6BN United Kingdom to 19 Mayfield Close Shrewsbury SY1 4BF on 24 June 2020 | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF to 4 Beaumont Road Church Stretton SY6 6BN on 31 October 2019 | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Oct 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Aug 2014 | AP01 | Appointment of Mr Jason Gary Wright as a director on 22 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 6 August 2014 | |
06 Aug 2014 | NEWINC | Incorporation |