WRIGHT VEHICLE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/05/2412 May 2024 | Final Gazette dissolved following liquidation |
12/05/2412 May 2024 | Final Gazette dissolved following liquidation |
12/02/2412 February 2024 | Notice of move from Administration to Dissolution |
27/09/2327 September 2023 | Administrator's progress report |
11/09/2311 September 2023 | Notice of extension of period of Administration |
12/04/2312 April 2023 | Administrator's progress report |
14/02/2314 February 2023 | Result of meeting of creditors |
23/11/2223 November 2022 | Notice of deemed approval of proposals |
03/11/223 November 2022 | Statement of administrator's proposal |
31/10/2231 October 2022 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2022-10-31 |
16/09/2216 September 2022 | Appointment of an administrator |
15/12/2115 December 2021 | Notification of Wvs Holdings Limited as a person with significant control on 2021-08-31 |
13/12/2113 December 2021 | Cessation of Paul John Bullwright as a person with significant control on 2021-08-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with updates |
13/12/2113 December 2021 | Cessation of John Christopher Parker as a person with significant control on 2021-08-31 |
19/11/2119 November 2021 | Satisfaction of charge 047973980004 in full |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047973980004 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/03/1926 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/02/195 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE ANNE BULLWRIGHT / 04/02/2019 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 26-28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKER / 04/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BULLWRIGHT / 04/02/2019 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PARKER / 04/02/2019 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN BULLWRIGHT / 04/02/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
25/07/1725 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE ANNE BULLWRIGHT / 24/07/2017 |
24/07/1724 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BULLWRIGHT / 24/07/2017 |
24/07/1724 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKER / 24/07/2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/07/1517 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/03/1512 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047973980003 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/07/1429 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/08/139 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
08/08/128 August 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/08/1118 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
09/08/109 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 17/07/2010 |
06/08/106 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE ANNE BULLWRIGHT / 17/07/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BULLWRIGHT / 17/07/2010 |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/11/054 November 2005 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 40 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5BA |
13/06/0513 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
24/11/0424 November 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/08/0321 August 2003 | ARTICLES OF ASSOCIATION |
15/08/0315 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | DIRECTOR RESIGNED |
02/07/032 July 2003 | NEW SECRETARY APPOINTED |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | SECRETARY RESIGNED |
12/06/0312 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 VEHICLE SOLUTIONS LIMITED
- 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