- Company Overview for H.WOLFRAM & CO.LIMITED (00954713)
- Filing history for H.WOLFRAM & CO.LIMITED (00954713)
- People for H.WOLFRAM & CO.LIMITED (00954713)
- Charges for H.WOLFRAM & CO.LIMITED (00954713)
- Insolvency for H.WOLFRAM & CO.LIMITED (00954713)
- More for H.WOLFRAM & CO.LIMITED (00954713)
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) |
---|---|---|---|
11 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Dec 2020 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 8 December 2020 | |
07 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2020 | LIQ01 | Declaration of solvency | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
06 Jan 2015 | TM02 | Termination of appointment of Hugo Wolfram as a secretary on 2 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Conrad Paul Wolfram as a director on 2 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Janet Elizabeth Langdell as a director on 2 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Judith Wolfram as a director on 2 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Hugo Wolfram as a director on 2 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Gabrielle Orcutt as a director on 2 December 2014 | |
06 Jan 2015 | AP01 | Appointment of Shane Marco as a director on 2 December 2014 |