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)
23 Mar 2021 AM03 Statement of administrator's proposal
10 Mar 2021 TM01 Termination of appointment of Richard Fox as a director on 14 February 2021
19 Feb 2021 MR04 Satisfaction of charge 094654110001 in full
14 Feb 2021 AP01 Appointment of Mr Kamlesh Jagdish Raval as a director on 7 September 2020
14 Feb 2021 AP01 Appointment of Mr Clifford Royston Fox as a director on 23 October 2020
14 Feb 2021 TM02 Termination of appointment of Richard Fox as a secretary on 14 February 2021
14 Feb 2021 MR05 All of the property or undertaking has been released from charge 094654110001
13 Feb 2021 PSC01 Notification of Clifford Royston Fox as a person with significant control on 4 February 2021
13 Feb 2021 PSC07 Cessation of Richard Royston Fox as a person with significant control on 4 February 2021
07 Dec 2020 AD01 Registered office address changed from 6 Beech House Rayleigh Road Hutton Brentwood CM13 1AT England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 December 2020
27 Nov 2020 AM01 Appointment of an administrator
02 Nov 2020 MR01 Registration of charge 094654110001, created on 27 October 2020
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 64.74
23 Oct 2020 PSC07 Cessation of Clifford Royston Fox as a person with significant control on 23 October 2020
23 Oct 2020 TM01 Termination of appointment of Clifford Royston Fox as a director on 23 October 2020
23 Oct 2020 AD01 Registered office address changed from Unit 3 284 Warley Hill Great Warley Brentwood CM13 3AB England to 6 Beech House Rayleigh Road Hutton Brentwood CM13 1AT on 23 October 2020
07 Sep 2020 TM01 Termination of appointment of Kamlesh Jagdish Raval as a director on 7 September 2020
13 Jul 2020 PSC01 Notification of Clifford Royston Fox as a person with significant control on 10 July 2020
13 Apr 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
03 Sep 2019 AD01 Registered office address changed from Unit 3 Warley Hill Great Warley Brentwood CM13 3AB England to Unit 3 284 Warley Hill Great Warley Brentwood CM13 3AB on 3 September 2019
03 Sep 2019 AP01 Appointment of Mr Kamlesh Raval as a director on 1 September 2019
03 Sep 2019 AD01 Registered office address changed from Kings House 101 - 135 Kings Road Brentwood Essex CM14 4DR England to Unit 3 Warley Hill Great Warley Brentwood CM13 3AB on 3 September 2019
11 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
11 Mar 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018