Advanced company searchLink opens in new window

BLACK WOLF GROUP LTD

Company number 10173708

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
15 Jan 2019 CH01 Director's details changed for Mister Mark Greer on 1 January 2019
05 Oct 2018 PSC01 Notification of Mark Greer as a person with significant control on 21 September 2018
05 Oct 2018 AP01 Appointment of Mister Mark Greer as a director on 21 September 2018
04 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with updates
04 Oct 2018 TM01 Termination of appointment of Allan Jasen Burke as a director on 21 September 2018
04 Oct 2018 TM02 Termination of appointment of Allan Jasen Burke as a secretary on 21 September 2018
04 Oct 2018 PSC07 Cessation of Allan Jasen Burke as a person with significant control on 21 September 2018
11 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Nov 2017 CH03 Secretary's details changed for Mr Allan Jasen Burke on 1 November 2017
20 Nov 2017 CH01 Director's details changed for Mr Allan Jasen Burke on 1 November 2017
20 Nov 2017 CH03 Secretary's details changed for Mr Allan Jasen Burke on 1 November 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
31 Jul 2017 AD01 Registered office address changed from Flat 11, Brackley Court, 40 Longley Lane, Northend Manchester M224JJ United Kingdom to 35 Warwick Road Carlisle CA1 1EE on 31 July 2017
20 Jul 2017 PSC04 Change of details for Mister Jasen Burke as a person with significant control on 1 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Jasen Burke on 1 July 2017
20 Jul 2017 CH03 Secretary's details changed for Mr Jasen Burke on 1 July 2017
31 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
30 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP 100