- Company Overview for HARRIET WRIGHT LIMITED (04937816)
- Filing history for HARRIET WRIGHT LIMITED (04937816)
- People for HARRIET WRIGHT LIMITED (04937816)
- Insolvency for HARRIET WRIGHT LIMITED (04937816)
- More for HARRIET WRIGHT LIMITED (04937816)
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) |
---|---|---|---|
29 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from C/O Crunch Accounting Ltd Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 76 New Cavendish Street London W1G 9TB on 11 December 2015 | |
07 Dec 2015 | 4.70 | Declaration of solvency | |
07 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
11 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
19 Sep 2013 | AA |
Total exemption full accounts made up to 31 December 2012
|
|
02 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 24 February 2011 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jan 2010 | AD01 | Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 18 January 2010 | |
05 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Harriet Christina Wright on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Robin James Morrison Wright on 1 October 2009 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |