- Company Overview for J. S. WRIGHT & CO. INVESTMENTS LIMITED (03042271)
- Filing history for J. S. WRIGHT & CO. INVESTMENTS LIMITED (03042271)
- People for J. S. WRIGHT & CO. INVESTMENTS LIMITED (03042271)
- Charges for J. S. WRIGHT & CO. INVESTMENTS LIMITED (03042271)
- More for J. S. WRIGHT & CO. INVESTMENTS LIMITED (03042271)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
30 Oct 2019 | AA | Full accounts made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
21 Nov 2018 | AA | Full accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
30 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
07 Feb 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | AP01 | Appointment of Mr Phillip John Leech as a director on 30 November 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Marcus Konrad Aniol as a director on 30 November 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Andrew David Smith as a director on 30 November 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Paul Martin Featherston as a director on 30 November 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Peter Garry Marsh as a director on 30 November 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Martin George Roberts as a director on 30 November 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Edwin George Moore as a director on 30 November 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of David Henry Osborne as a director on 30 November 2016 | |
23 Dec 2016 | TM02 | Termination of appointment of Edwin George Moore as a secretary on 30 November 2016 | |
07 Dec 2016 | MR01 | Registration of charge 030422710001, created on 30 November 2016 | |
03 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
19 Oct 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
03 Feb 2015 | AA | Group of companies' accounts made up to 30 April 2014 |