- Company Overview for WRIGHT PAYROLL SERVICES LIMITED (06043050)
- Filing history for WRIGHT PAYROLL SERVICES LIMITED (06043050)
- People for WRIGHT PAYROLL SERVICES LIMITED (06043050)
- More for WRIGHT PAYROLL SERVICES LIMITED (06043050)
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
|
|
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
|
|
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
|
|
16 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
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
|
|
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 |