- Company Overview for BAD WOLF (ADOW2) LIMITED (11329450)
- Filing history for BAD WOLF (ADOW2) LIMITED (11329450)
- People for BAD WOLF (ADOW2) LIMITED (11329450)
- Charges for BAD WOLF (ADOW2) LIMITED (11329450)
- Insolvency for BAD WOLF (ADOW2) LIMITED (11329450)
- More for BAD WOLF (ADOW2) LIMITED (11329450)
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) |
---|---|---|---|
15 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2023 | AD01 | Registered office address changed from Wolf Studios Wales Trident Industrial Park Glass Avenue Cardiff CF24 5EN United Kingdom to 100 st. James Road Northampton NN5 5LF on 8 January 2023 | |
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2023 | LIQ01 | Declaration of solvency | |
05 Oct 2022 | AP01 | Appointment of Miss Mary Brigid Furlong as a director on 7 September 2022 | |
15 Jun 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
29 Sep 2021 | MR04 | Satisfaction of charge 113294500002 in full | |
17 Jun 2021 | MR04 | Satisfaction of charge 113294500001 in full | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
17 Mar 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Ms Natasha Olivia Anne Hale on 1 January 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Ms Julie Anne Gardner on 17 November 2020 | |
28 Jul 2020 | PSC02 | Notification of Bad Wolf Ltd as a person with significant control on 25 April 2018 | |
28 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Ms Julie Anne Gardiner on 25 April 2018 | |
23 Jul 2020 | AD01 | Registered office address changed from Wolf Studios Wales Building 1 Glass Avenue Cardiff CF24 5EN United Kingdom to Wolf Studios Wales Trident Industrial Park Glass Avenue Cardiff CF24 5EN on 23 July 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
28 Feb 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Nov 2019 | MR01 | Registration of charge 113294500002, created on 12 November 2019 | |
14 Nov 2019 | MR01 | Registration of charge 113294500001, created on 12 November 2019 | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates |