GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 13/12/22
filed on: 20th, December 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
26100.00 GBP is the capital in company's statement on Tuesday 20th December 2022
filed on: 20th, December 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 20th, December 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 30th July 2021109825.00 GBP
filed on: 8th, October 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 15th, September 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th July 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd August 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2018
| resolution
|
Free Download
(41 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
115000.00 GBP is the capital in company's statement on Saturday 30th September 2017
filed on: 31st, October 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th September 2017
filed on: 11th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed wolf's property management LIMITEDcertificate issued on 25/04/17
filed on: 25th, April 2017
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th November 2014
filed on: 3rd, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 5th November 2014.
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Tuesday 14th January 2014 secretary's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th January 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th January 2014
capital
|
|
CH01 |
On Tuesday 14th January 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Monday 30th September 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 5th February 2013) of a secretary
filed on: 5th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2013.
filed on: 5th, February 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 1st February 2013 from Grays Court 5 Nursery Road Edgbaston Birmingham B16 3JX United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2013
| incorporation
|
Free Download
(24 pages)
|