- Company Overview for WRIGHTS DECORATORS LIMITED (06165079)
- Filing history for WRIGHTS DECORATORS LIMITED (06165079)
- People for WRIGHTS DECORATORS LIMITED (06165079)
- Insolvency for WRIGHTS DECORATORS LIMITED (06165079)
- More for WRIGHTS DECORATORS LIMITED (06165079)
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
|
|
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
|
|
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 |