Advanced company searchLink opens in new window

WRIGHT PAYROLL SERVICES LIMITED

Company number 06043050

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 DS01 Application to strike the company off the register
26 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
03 Jan 2018 AA Micro company accounts made up to 31 July 2017
28 Nov 2017 PSC01 Notification of Connor Andreas Wright as a person with significant control on 6 January 2017
28 Nov 2017 PSC04 Change of details for Tracy Nicola Wright as a person with significant control on 6 January 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 2
30 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
17 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jun 2015 TM02 Termination of appointment of Burnhams Secretarial Services Limited as a secretary on 26 May 2015
29 May 2015 CERTNM Company name changed wright bookkeeping services LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
16 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
12 Mar 2014 CH04 Secretary's details changed for Burnhams Secretarial Services Limited on 8 July 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Sep 2013 AD01 Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 18 September 2013
26 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011