Advanced company searchLink opens in new window

WRIGHT CHOICE HOME IMPROVEMENTS LTD

Company number 09163627

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)
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
  • GBP 1
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
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