WRIGHT ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2416 June 2024 | Order of court to wind up |
13/06/2413 June 2024 | Compulsory strike-off action has been suspended |
13/06/2413 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
08/01/248 January 2024 | Termination of appointment of Diane Maria Wright as a director on 2024-01-08 |
08/01/248 January 2024 | Cessation of Diane Maria Wright as a person with significant control on 2024-01-08 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Amended total exemption full accounts made up to 2019-12-31 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/03/2025 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/10/1926 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075634720002 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM C/O WRIGHT ENGINEERING LIMITED J3 BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, 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 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM WRIGHT BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE |
18/03/1618 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
10/02/1610 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/04/154 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/04/147 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/03/1323 March 2013 | DISS40 (DISS40(SOAD)) |
22/03/1322 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/03/1322 March 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
12/03/1312 March 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/05/1216 May 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/09/1115 September 2011 | DIRECTOR APPOINTED MRS DIANE MARIA WRIGHT |
24/08/1124 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/03/1114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 WRIGHT ENGINEERING LTD
- 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