Advanced company searchLink opens in new window

THE WRIGHT TILE & BATHROOM CENTRE LIMITED

Company number 04876108

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 102
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
  • 363(288) ‐ Director's particulars changed