Wright Company 100 Ltd was registered on 10 July 2003 with its registered office in Doncaster in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The company has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 May 2017 | |
DISS16(SOAS) - N/A | 04 November 2016 | |
CERTNM - Change of name certificate | 21 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 January 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AR01 - Annual Return | 01 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 25 July 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AD01 - Change of registered office address | 24 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2015 | |
3.6 - Abstract of receipt and payments in receivership | 26 March 2014 | |
RM02 - N/A | 26 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 05 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 05 September 2013 | |
3.6 - Abstract of receipt and payments in receivership | 12 March 2013 | |
LQ01 - Notice of appointment of receiver or manager | 14 March 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AAMD - Amended Accounts | 02 June 2011 | |
AA - Annual Accounts | 29 April 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 04 May 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 02 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 14 May 2008 | |
363a - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
363a - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 11 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2006 | |
363a - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 04 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 31 March 2004 | |
287 - Change in situation or address of Registered Office | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
NEWINC - New incorporation documents | 10 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 December 2006 | Outstanding |
N/A |
Legal charge | 22 December 2006 | Outstanding |
N/A |
Debenture | 30 March 2004 | Fully Satisfied |
N/A |
Legal charge | 30 March 2004 | Fully Satisfied |
N/A |