- Company Overview for WOLF ROCK LIMITED (08117379)
- Filing history for WOLF ROCK LIMITED (08117379)
- People for WOLF ROCK LIMITED (08117379)
- More for WOLF ROCK LIMITED (08117379)
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 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2023 | DS01 | Application to strike the company off the register | |
07 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
13 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
25 Nov 2020 | PSC04 | Change of details for Ms Joanne Downie as a person with significant control on 21 October 2020 | |
25 Nov 2020 | PSC07 | Cessation of John Philip Gendall as a person with significant control on 21 October 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of John Philip Gendall as a director on 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
15 Jun 2020 | PSC04 | Change of details for Ms Joanne Downie as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Ms Joanne Downie on 15 June 2020 | |
15 Jun 2020 | PSC04 | Change of details for Mr John Philip Gendall as a person with significant control on 9 March 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr John Philip Gendall on 9 March 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 18a Old Bridge Street Truro Cornwall TR1 2AH England to Echo Beach Porthtowan Truro TR4 8AF on 15 June 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from C/O Hugh Murrell 14 High Cross Truro TR1 2AJ to 18a Old Bridge Street Truro Cornwall TR1 2AH on 3 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
02 Jul 2019 | CH01 | Director's details changed for Mr Philip Gendall on 24 June 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Philip Gendall as a person with significant control on 24 June 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of David Meneer as a director on 28 June 2018 |