Advanced company searchLink opens in new window

WRIGHTON CORPORATE SERVICES LIMITED

Company number 08936515

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2018 DS01 Application to strike the company off the register
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 March 2018
08 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
08 Jul 2017 PSC01 Notification of Natalya Wrighton as a person with significant control on 6 April 2017
04 Jul 2017 TM01 Termination of appointment of Glenn John Wrighton as a director on 6 April 2017
04 Jul 2017 AP01 Appointment of Mrs Natalya Wrighton as a director on 6 April 2017
04 Jul 2017 AD01 Registered office address changed from 11 Bradley Road Silsden West Yorkshire BD20 9NL to 21 Fermor Road Tarleton Preston West Lancashire PR4 6AP on 4 July 2017
02 Apr 2017 AA Micro company accounts made up to 31 March 2017
25 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
25 Jun 2016 TM01 Termination of appointment of Natasha Louise Wrighton as a director on 31 March 2016
19 Apr 2016 AA Accounts for a dormant company made up to 31 March 2014
18 Apr 2016 AA Micro company accounts made up to 31 March 2016
19 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
14 May 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AA01 Current accounting period shortened from 31 March 2015 to 31 March 2014
24 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
03 Apr 2014 AP01 Appointment of Miss Natasha Louise Wrighton as a director
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted