Advanced company searchLink opens in new window

WRIGHT STYLE LIMITED

Company number 03185096

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)
09 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 7 March 2024
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 7 March 2023
22 Mar 2022 600 Appointment of a voluntary liquidator
21 Mar 2022 LIQ02 Statement of affairs
19 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-08
18 Mar 2022 AD01 Registered office address changed from , Unit 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU, England to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 March 2022
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 40,100
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
14 Feb 2020 TM01 Termination of appointment of Timothy Kempster as a director on 14 February 2020
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 AD01 Registered office address changed from , the Counting House Church Farm Business Park, Corston, Bath, BA2 9AP, United Kingdom to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 16 April 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
25 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
04 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 AD01 Registered office address changed from , One Glass Wharf, Bristol, BS2 0ZX to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 31 March 2015
31 Mar 2015 TM02 Termination of appointment of Quayseco Limited as a secretary on 31 March 2015
26 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100