- Company Overview for WOLF JERKY LIMITED (12419354)
- Filing history for WOLF JERKY LIMITED (12419354)
- People for WOLF JERKY LIMITED (12419354)
- Insolvency for WOLF JERKY LIMITED (12419354)
- More for WOLF JERKY LIMITED (12419354)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2023 | AD01 | Registered office address changed from Unit 20B Bourton Industrial Park Bourton-on-the-Water Cheltenham Glos GL54 2HQ England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 19 August 2023 | |
19 Aug 2023 | LIQ02 | Statement of affairs | |
19 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | AP01 | Appointment of Mr Daniel Derry as a director on 5 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Mr Liam Derry as a director on 5 January 2022 | |
01 Dec 2021 | TM01 | Termination of appointment of Liam David Patrick Derry as a director on 1 June 2021 | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Aug 2021 | TM01 | Termination of appointment of Daniel Joshua Derry as a director on 1 March 2021 | |
19 Jul 2021 | PSC07 | Cessation of Daniel Joshua Derry as a person with significant control on 1 March 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr Liam David Patrick Derry as a person with significant control on 1 March 2021 | |
27 May 2021 | PSC01 | Notification of William John Storey as a person with significant control on 22 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
02 Sep 2020 | CH01 | Director's details changed for Mr Liam David Patrick Derry on 1 September 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Wheelwright Barn Copse Hill Road Lower Slaughter Cheltenham GL54 2HR England to Unit 20B Bourton Industrial Park Bourton-on-the-Water Cheltenham Glos GL54 2HQ on 25 August 2020 | |
14 Jul 2020 | AP01 | Appointment of Mr William John Storey as a director on 1 June 2020 | |
22 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-22
|