Advanced company searchLink opens in new window

WRIGHTS DECORATORS LIMITED

Company number 06165079

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)
28 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
08 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
28 Apr 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
17 Mar 2014 LIQ MISC Insolvency:s/s cert. Release of liquidator
07 Mar 2014 LIQ MISC Insolvency:secretary of states cert of release of liquidator
17 Feb 2014 LIQ MISC OC Court order insolvency:court order removal of liquidator
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
12 Apr 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
12 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 AD01 Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
03 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
26 Sep 2012 4.68 Liquidators' statement of receipts and payments to 18 July 2012
28 Jul 2011 4.20 Statement of affairs with form 4.19
28 Jul 2011 600 Appointment of a voluntary liquidator
28 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2011 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 22 June 2011
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
09 Apr 2010 CH01 Director's details changed for Mrs Janet Wright on 1 October 2009
09 Apr 2010 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009
08 Apr 2009 363a Return made up to 16/03/09; full list of members