WRIGHT HEATING AND PLUMBING SERVICES LIMITED

04603566
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH WS9 8PH

Documents

Documents
Date Category Description Pages
28 Feb 2014 gazette Gazette Dissolved Liquidation 1 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 May 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
12 May 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 May 2009 resolution Resolution 1 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from 74-75 summer lane hockley west midlands B19 3NG 1 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from 155 nags hill rugeley road burntwood staffordshire WS7 9HA 2 Buy now
13 Oct 2008 accounts Annual Accounts 8 Buy now
22 Jan 2008 annual-return Return made up to 28/11/07; full list of members 2 Buy now
22 Jan 2008 officers Director's particulars changed 1 Buy now
30 May 2007 accounts Annual Accounts 5 Buy now
09 Jan 2007 annual-return Return made up to 28/11/06; full list of members 7 Buy now
17 Jul 2006 accounts Annual Accounts 5 Buy now
20 Feb 2006 annual-return Return made up to 28/11/05; full list of members 7 Buy now
15 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2005 accounts Annual Accounts 5 Buy now
15 Dec 2004 annual-return Return made up to 28/11/04; full list of members 7 Buy now
29 Sep 2004 accounts Annual Accounts 5 Buy now
08 Jan 2004 annual-return Return made up to 28/11/03; full list of members 7 Buy now
08 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Feb 2003 capital Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Dec 2002 officers Secretary resigned 1 Buy now
12 Dec 2002 officers Director resigned 1 Buy now
05 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Dec 2002 officers New director appointed 2 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL 1 Buy now
28 Nov 2002 incorporation Incorporation Company 13 Buy now