Download leads from Nexok and grow your business. Find out more

Wolf Committee Limited

Documents

Total Documents97
Total Pages313

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off
9 January 2018First Gazette notice for voluntary strike-off
9 January 2018First Gazette notice for voluntary strike-off
2 January 2018Application to strike the company off the register
2 January 2018Application to strike the company off the register
5 December 2017Micro company accounts made up to 31 March 2017
5 December 2017Micro company accounts made up to 31 March 2017
30 May 2017Confirmation statement made on 27 May 2017 with updates
30 May 2017Confirmation statement made on 27 May 2017 with updates
11 January 2017Total exemption small company accounts made up to 31 March 2016
11 January 2017Total exemption small company accounts made up to 31 March 2016
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
29 September 2014Total exemption small company accounts made up to 31 March 2014
29 September 2014Total exemption small company accounts made up to 31 March 2014
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
30 September 2013Total exemption small company accounts made up to 31 March 2013
30 September 2013Total exemption small company accounts made up to 31 March 2013
1 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
1 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
21 March 2013Total exemption small company accounts made up to 31 March 2012
21 March 2013Total exemption small company accounts made up to 31 March 2012
29 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
29 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 January 2012Total exemption small company accounts made up to 31 March 2011
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
23 June 2011Termination of appointment of Oliver Milburn as a secretary
23 June 2011Appointment of Mr Benjamin James Dixon as a secretary
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
23 June 2011Termination of appointment of Oliver Milburn as a secretary
23 June 2011Secretary's details changed for Oliver Wilton Douglas Milburn on 23 June 2011
23 June 2011Director's details changed for Oliver Wilton Douglas Milburn on 23 June 2011
23 June 2011Appointment of Mr Benjamin James Dixon as a secretary
23 June 2011Secretary's details changed for Oliver Wilton Douglas Milburn on 23 June 2011
23 June 2011Director's details changed for Oliver Wilton Douglas Milburn on 23 June 2011
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
28 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
28 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
28 June 2010Director's details changed for Benjamin James Dixon on 27 May 2010
28 June 2010Secretary's details changed for Oliver Wilton Douglas Milburn on 27 May 2010
28 June 2010Director's details changed for Oliver Wilton Douglas Milburn on 27 May 2010
28 June 2010Director's details changed for Benjamin James Dixon on 27 May 2010
28 June 2010Director's details changed for Oliver Wilton Douglas Milburn on 27 May 2010
28 June 2010Secretary's details changed for Oliver Wilton Douglas Milburn on 27 May 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
23 June 2009Return made up to 27/05/09; full list of members
23 June 2009Return made up to 27/05/09; full list of members
23 June 2009Director and secretary's change of particulars / oliver milburn / 27/05/2009
23 June 2009Director and secretary's change of particulars / oliver milburn / 27/05/2009
9 March 2009Registered office changed on 09/03/2009 from c/o spiro bentley 4TH floor paramount house 162-170 wardour street london W1F 8ZX
9 March 2009Registered office changed on 09/03/2009 from c/o spiro bentley 4TH floor paramount house 162-170 wardour street london W1F 8ZX
16 December 2008Accounts for a dormant company made up to 31 March 2008
16 December 2008Accounts for a dormant company made up to 31 March 2008
8 September 2008Accounts for a dormant company made up to 31 March 2007
8 September 2008Director's change of particulars / benjamin dixon / 26/05/2007
8 September 2008Return made up to 27/05/08; no change of members
8 September 2008Accounts for a dormant company made up to 31 March 2006
8 September 2008Return made up to 27/05/08; no change of members
8 September 2008Accounts for a dormant company made up to 31 March 2007
8 September 2008Return made up to 27/05/07; full list of members
8 September 2008Director's change of particulars / benjamin dixon / 26/05/2007
8 September 2008Return made up to 27/05/07; full list of members
8 September 2008Accounts for a dormant company made up to 31 March 2006
5 September 2008Restoration by order of the court
5 September 2008Restoration by order of the court
19 February 2008Final Gazette dissolved via compulsory strike-off
19 February 2008Final Gazette dissolved via compulsory strike-off
6 November 2007First Gazette notice for compulsory strike-off
6 November 2007First Gazette notice for compulsory strike-off
13 April 2007Return made up to 27/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/07
  • 363(288) ‐ Director's particulars changed
13 April 2007Return made up to 27/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/07
  • 363(288) ‐ Director's particulars changed
20 February 2007First Gazette notice for compulsory strike-off
20 February 2007First Gazette notice for compulsory strike-off
2 October 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100
2 October 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100
2 October 2006Company name changed the wolf committee LIMITED\certificate issued on 02/10/06
2 October 2006Company name changed the wolf committee LIMITED\certificate issued on 02/10/06
6 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06
6 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06
6 June 2005Director resigned
6 June 2005New secretary appointed;new director appointed
6 June 2005Director resigned
6 June 2005Secretary resigned
6 June 2005New secretary appointed;new director appointed
6 June 2005Secretary resigned
6 June 2005New director appointed
6 June 2005New director appointed
27 May 2005Incorporation
27 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing