- Company Overview for WOLF COMMERCIAL CLEANING AND MAINTENANCE LIMITED (07067353)
- Filing history for WOLF COMMERCIAL CLEANING AND MAINTENANCE LIMITED (07067353)
- People for WOLF COMMERCIAL CLEANING AND MAINTENANCE LIMITED (07067353)
- More for WOLF COMMERCIAL CLEANING AND MAINTENANCE LIMITED (07067353)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2020 | DS01 | Application to strike the company off the register | |
03 Jun 2020 | AC92 | Restoration by order of the court | |
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
04 Mar 2019 | PSC07 | Cessation of David Colin Cuddy as a person with significant control on 31 October 2017 | |
04 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
29 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | TM01 | Termination of appointment of David Colin Cuddy as a director on 20 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of David Colin Cuddy as a director on 20 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from , 50 Bridge Road, Liverpool, Merseyside, L21 6PH to 46 Station Road Ainsdale Southport Merseyside PR8 3HW on 13 November 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |