BAD WOLF (ADOW) LTD

10815636
100 ST JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
04 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
04 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
18 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
18 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2023 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
09 Jan 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jan 2023 resolution Resolution 1 Buy now
05 Oct 2022 officers Appointment of director (Miss Mary Brigid Furlong) 2 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jun 2021 accounts Annual Accounts 16 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2020 accounts Annual Accounts 15 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2019 accounts Annual Accounts 21 Buy now
28 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 19 Buy now
05 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2018 mortgage Registration of a charge 23 Buy now
19 Jan 2018 mortgage Registration of a charge 26 Buy now
07 Sep 2017 officers Termination of appointment of secretary (Jcp Solicitors Venture Court) 1 Buy now
13 Jun 2017 incorporation Incorporation Company 9 Buy now