WOLF'S LIMITED

04365152
33 COLMORE ROW BIRMINGHAM ENGLAND B3 2BS

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
21 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 36 Buy now
21 Apr 2021 other Notice of agreement to exemption from filing of accounts for period ending 31/12/19 1 Buy now
21 Apr 2021 other Filing exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
06 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 34 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 officers Termination of appointment of director (Gary Lewis Black) 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2020 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
11 Nov 2020 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 14 Buy now
20 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 34 Buy now
20 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 2 Buy now
20 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2018 accounts Annual Accounts 16 Buy now
06 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 35 Buy now
06 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 2 Buy now
06 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jul 2017 officers Appointment of director (Mr Gary Lewis Black) 2 Buy now
04 Jul 2017 officers Appointment of director (Mr Richard Crathorne) 2 Buy now
31 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2017 officers Termination of appointment of director (Radovan Vuckovic) 1 Buy now
31 May 2017 officers Termination of appointment of director (Ian Shaw Rutherforde Park) 1 Buy now
31 May 2017 officers Termination of appointment of secretary (Radovan Vuckovic) 1 Buy now
31 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2017 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
31 May 2017 officers Appointment of director (Mr Robert James Hamilton) 2 Buy now
30 May 2017 resolution Resolution 6 Buy now
30 May 2017 mortgage Registration of a charge 13 Buy now
30 May 2017 mortgage Registration of a charge 13 Buy now
22 May 2017 mortgage Registration of a charge 14 Buy now
18 May 2017 mortgage Registration of a charge 23 Buy now
10 Apr 2017 accounts Annual Accounts 8 Buy now
25 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 8 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 8 Buy now
20 Feb 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 capital Return of Allotment of shares 3 Buy now
06 Mar 2014 accounts Annual Accounts 7 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 officers Change of particulars for director (Radovan Vuckovic) 2 Buy now
03 Feb 2014 officers Change of particulars for director (Ian Shaw Rutherforde Park) 2 Buy now
03 Feb 2014 officers Change of particulars for secretary (Radovan Vuckovic) 1 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 accounts Annual Accounts 6 Buy now
18 Apr 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
07 Jul 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 officers Change of particulars for director (Radovan Vuckovic) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Ian Shaw Rutherforde Park) 2 Buy now
26 Feb 2010 accounts Annual Accounts 5 Buy now
23 Mar 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
16 Mar 2009 accounts Annual Accounts 7 Buy now
08 Aug 2008 annual-return Return made up to 01/02/08; full list of members 8 Buy now
24 Jan 2008 accounts Annual Accounts 7 Buy now
26 Mar 2007 address Registered office changed on 26/03/07 from: weekin works 112-116 park hill road harborne birmingham B17 9HD 1 Buy now
26 Feb 2007 annual-return Return made up to 01/02/07; full list of members 8 Buy now
28 Dec 2006 accounts Annual Accounts 7 Buy now
06 Apr 2006 annual-return Return made up to 01/02/06; full list of members 7 Buy now
06 Apr 2006 accounts Annual Accounts 5 Buy now
28 Feb 2005 accounts Annual Accounts 6 Buy now
14 Feb 2005 annual-return Return made up to 01/02/05; full list of members 7 Buy now
23 Feb 2004 annual-return Return made up to 01/02/04; full list of members 7 Buy now
23 Feb 2004 accounts Annual Accounts 6 Buy now
13 Feb 2003 accounts Annual Accounts 5 Buy now
09 Feb 2003 annual-return Return made up to 01/02/03; full list of members 7 Buy now
26 Nov 2002 accounts Accounting reference date shortened from 28/02/03 to 30/09/02 1 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
11 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 address Registered office changed on 11/02/02 from: grays court 5 nursery road harborne birmingham B15 3JX 1 Buy now
01 Feb 2002 incorporation Incorporation Company 14 Buy now