WAUNCHOPE & WRIGHT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/08/2421 August 2024 | Order of court to wind up |
03/07/243 July 2024 | Voluntary strike-off action has been suspended |
03/07/243 July 2024 | Voluntary strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | Registered office address changed from 85 Westfield Lane St. Leonards-on-Sea East Sussex TN37 7NF England to Unit 4 Black Barn Farm Industrial Estate Lower Dicker Hailsham East Sussex BN27 4BZ on 2024-06-25 |
25/06/2425 June 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
29/10/2329 October 2023 | Micro company accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
29/03/2229 March 2022 | Registered office address changed from 5 North Street Hailsham BN27 1DQ to 85 Westfield Lane St. Leonards-on-Sea East Sussex TN37 7NF on 2022-03-29 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-03-31 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/02/1624 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/01/1528 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
16/01/1416 January 2014 | DIRECTOR APPOINTED SIMON JOHN BLEWITT |
13/01/1413 January 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
09/01/149 January 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/01/148 January 2014 | DIRECTOR APPOINTED MR SIMON JOHN BLEWITT |
07/01/147 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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