Advanced company searchLink opens in new window

WOLF INTERNATIONAL LIMITED

Company number 09465411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with updates
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 950
21 Dec 2021 AA Micro company accounts made up to 30 June 2021
17 Dec 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
16 Dec 2021 AA Micro company accounts made up to 30 September 2020
14 Dec 2021 AA Micro company accounts made up to 30 September 2019
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 800
22 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2021
  • GBP 650
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 750
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 700
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 650
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2021.
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 100
23 Sep 2021 CS01 Confirmation statement made on 2 March 2021 with updates
23 Sep 2021 AP01 Appointment of Mrs Catherine Mary Fox as a director on 10 September 2021
21 Sep 2021 AP01 Appointment of Mr Neil Martin Ashley as a director on 8 September 2021
07 Sep 2021 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Suite 1 284 Warley Hill Brentwood Essex CM13 3AB on 7 September 2021
07 Sep 2021 AM25 Notice of a court order ending Administration
01 Jul 2021 AM10 Administrator's progress report
07 Apr 2021 AM07 Result of meeting of creditors