- Company Overview for THE WRIGHT TILE & BATHROOM CENTRE LIMITED (04876108)
- Filing history for THE WRIGHT TILE & BATHROOM CENTRE LIMITED (04876108)
- People for THE WRIGHT TILE & BATHROOM CENTRE LIMITED (04876108)
- Insolvency for THE WRIGHT TILE & BATHROOM CENTRE LIMITED (04876108)
- More for THE WRIGHT TILE & BATHROOM CENTRE LIMITED (04876108)
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 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
06 Dec 2013 | AD01 | Registered office address changed from Suite 4 2nd Floor Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 6 December 2013 | |
05 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2013 | |
18 Jan 2012 | AD01 | Registered office address changed from 1st Floor Leedon House Billington Road Leighton Buzzard Beds LU7 4TN on 18 January 2012 | |
17 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | TM02 | Termination of appointment of David Doyle Consultants Limited as a secretary on 19 December 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 |
Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-09-26
|
|
26 Sep 2011 | TM02 | Termination of appointment of Andrea Louise Beaumont as a secretary on 1 September 2010 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Peter Andrew Wright on 1 October 2009 | |
07 Sep 2010 | AP04 | Appointment of David Doyle Consultants Limited as a secretary | |
09 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from prospero house 46-48 rothesay road luton beds LU1 1QZ | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Aug 2008 | 363a | Return made up to 22/08/08; full list of members | |
21 Sep 2007 | 363s | Return made up to 22/08/07; full list of members | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Sep 2006 | 363s |
Return made up to 22/08/06; full list of members
|