WRIGHT VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/02/2412 February 2024 Notice of move from Administration to Dissolution

View Document

27/09/2327 September 2023 Administrator's progress report

View Document

11/09/2311 September 2023 Notice of extension of period of Administration

View Document

12/04/2312 April 2023 Administrator's progress report

View Document

14/02/2314 February 2023 Result of meeting of creditors

View Document

23/11/2223 November 2022 Notice of deemed approval of proposals

View Document

03/11/223 November 2022 Statement of administrator's proposal

View Document

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

View Document

16/09/2216 September 2022 Appointment of an administrator

View Document

15/12/2115 December 2021 Notification of Wvs Holdings Limited as a person with significant control on 2021-08-31

View Document

13/12/2113 December 2021 Cessation of Paul John Bullwright as a person with significant control on 2021-08-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Cessation of John Christopher Parker as a person with significant control on 2021-08-31

View Document

19/11/2119 November 2021 Satisfaction of charge 047973980004 in full

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047973980004

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE ANNE BULLWRIGHT / 04/02/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 26-28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKER / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BULLWRIGHT / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PARKER / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN BULLWRIGHT / 04/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE ANNE BULLWRIGHT / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BULLWRIGHT / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARKER / 24/07/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047973980003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/08/139 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 17/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MAXINE ANNE BULLWRIGHT / 17/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BULLWRIGHT / 17/07/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 40 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5BA

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 ARTICLES OF ASSOCIATION

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 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