- Company Overview for WRIGHT PROJECTS GROUP LTD (09526343)
- Filing history for WRIGHT PROJECTS GROUP LTD (09526343)
- People for WRIGHT PROJECTS GROUP LTD (09526343)
- More for WRIGHT PROJECTS GROUP LTD (09526343)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2018 | PSC01 | Notification of Christopher James Wright as a person with significant control on 7 April 2016 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2018 | CS01 | Confirmation statement made on 7 April 2017 with no updates | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | AD01 | Registered office address changed from Unit 5 Harborough Hill Road Barnsley South Yorkshire S71 1BQ England to 10 Limes Avenue Gamber Barnsley South Yorkshire S75 2JB on 19 March 2018 | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-10-13
|
|
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | CERTNM |
Company name changed wright projects group LIMITED\certificate issued on 22/05/15
|
|
06 May 2015 | CONNOT | Change of name notice | |
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|