THE WRIGHT RETAILING COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 57 THE HORSESHOE LEVERSTOCK GREEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8QS |
17/05/1817 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
17/05/1817 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
17/05/1817 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/03/1611 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/11/1530 November 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
27/02/1527 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/04/1430 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037057820001 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
17/02/1217 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/03/1018 March 2010 | APPOINTMENT TERMINATED, SECRETARY TREVOR LIDDLE |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY WRIGHT / 02/10/2009 |
17/03/1017 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
07/03/057 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
07/12/037 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
05/03/035 March 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
02/04/012 April 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
07/12/007 December 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
06/03/006 March 2000 | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
22/02/9922 February 1999 | DIRECTOR RESIGNED |
22/02/9922 February 1999 | SECRETARY RESIGNED |
22/02/9922 February 1999 | NEW DIRECTOR APPOINTED |
22/02/9922 February 1999 | NEW SECRETARY APPOINTED |
22/02/9922 February 1999 | REGISTERED OFFICE CHANGED ON 22/02/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET BARNET HERTFORDSHIRE EN4 8NN |
02/02/992 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE WRIGHT RETAILING COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company