Advanced company searchLink opens in new window

WOLF JERKY LIMITED

Company number 12419354

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-10
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-22
  • GBP 2