WRIGHT FAVELL LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/06/201 June 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

07/06/197 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2019:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00004857

View Document

31/01/1931 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/05/1810 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1

View Document

22/06/1722 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2017

View Document

09/05/169 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2016

View Document

14/12/1514 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1514 December 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/11/1510 November 2015 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM WINSTON AVENUE CROFT LEICESTERSHIRE LE9 3GQ

View Document

10/04/1510 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1510 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/1510 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS ELIZABETH ANN ORGILL

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1415 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/04/1217 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SAIL ADDRESS CREATED

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/04/1117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/04/1014 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN ORGILL / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ORGILL / 06/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ADOPT MEM AND ARTS 04/04/2008

View Document

21/05/0821 May 2008 GBP IC 50000/25000 04/04/08 GBP SR 25000@1=25000

View Document

28/04/0828 April 2008 SECRETARY APPOINTED ELIZABETH ANN ORGILL

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY ADAMS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY ADAMS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 AUDITOR'S RESIGNATION

View Document

30/03/9530 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: REGENT COURT REGENT STREET LEICESTER LE1 7BR

View Document

12/04/9412 April 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/9412 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/08/882 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8825 July 1988 ALTER MEM AND ARTS 240688

View Document

25/07/8825 July 1988 ALTER MEM AND ARTS 240688

View Document

25/07/8825 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8815 July 1988 COMPANY NAME CHANGED SOLDPAPER LIMITED CERTIFICATE ISSUED ON 18/07/88

View Document

14/07/8814 July 1988 WD 01/06/88 AD 24/05/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

14/07/8814 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/88

View Document

14/07/8814 July 1988 NC INC ALREADY ADJUSTED

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/06/887 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/06/887 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/887 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 ALTER MEM AND ARTS 060588

View Document

25/04/8825 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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