JULIA WRIGHT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Removal of liquidator by court order |
06/02/256 February 2025 | Appointment of a voluntary liquidator |
27/11/2427 November 2024 | Liquidators' statement of receipts and payments to 2024-11-06 |
06/12/236 December 2023 | Liquidators' statement of receipts and payments to 2023-11-06 |
21/06/2321 June 2023 | Termination of appointment of Julia Ann Stradling as a director on 2023-04-13 |
15/11/2215 November 2022 | Registered office address changed from 19 Victoria Street Burnham-on-Sea Somerset TA8 1AL England to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2022-11-15 |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Statement of affairs |
15/11/2215 November 2022 | Appointment of a voluntary liquidator |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Confirmation statement made on 2022-06-28 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Director's details changed for Mrs Julia Ann Stradling on 2021-06-01 |
12/11/2112 November 2021 | Change of details for Mrs Julia Ann Stradling as a person with significant control on 2021-06-01 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-28 with updates |
21/06/2121 June 2021 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to 19 Victoria Street Burnham-on-Sea Somerset TA8 1AL on 2021-06-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN STRADLING / 08/08/2017 |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANN STRADLING |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA WRIGHT / 01/08/2015 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/07/1220 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
08/06/128 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/07/114 July 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
28/06/1128 June 2011 | 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