RIGHTCHOICE TIMBER TECH LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Final Gazette dissolved following liquidation |
| 12/02/2512 February 2025 | Final Gazette dissolved following liquidation |
| 12/11/2412 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 24/10/2424 October 2024 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-10-24 |
| 05/02/245 February 2024 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-05 |
| 05/01/245 January 2024 | Appointment of a voluntary liquidator |
| 02/01/242 January 2024 | Registered office address changed from Avant Gardens a49 Wigan Road Leyland Lancs PR25 5XW to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2024-01-02 |
| 02/01/242 January 2024 | Resolutions |
| 02/01/242 January 2024 | Resolutions |
| 02/01/242 January 2024 | Statement of affairs |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 14/05/2014 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH WIGMAN / 10/10/2019 |
| 10/10/1910 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW WIGMAN / 10/10/2019 |
| 10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WIGMAN / 10/10/2019 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH WIGMAN |
| 07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW WIGMAN |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WIGMAN / 12/04/2016 |
| 12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH WIGMAN / 12/04/2016 |
| 12/04/1612 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW WIGMAN / 12/04/2016 |
| 25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 27/10/1127 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 07/05/117 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/03/114 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WIGMAN / 23/08/2010 |
| 23/08/1023 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW WIGMAN / 23/08/2010 |
| 02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIGHTCHOICE TIMBER TECH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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