WOLFS BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

03/03/233 March 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

08/10/218 October 2021 Cancellation of shares. Statement of capital on 2021-07-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Termination of appointment of Deborah Kathleen Murphy as a director on 2021-07-30

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN RUTHERFORDE PARK

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 DIRECTOR APPOINTED DEBORAH KATHLEEN MURPHY

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 ADOPT ARTICLES 29/12/2017

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 115000

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 COMPANY NAME CHANGED WOLF'S BLOCK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/09/17

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED WOLF'S PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/04/17

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 05/11/14 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED IAN SHAW RUTHERFORDE-PARK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / RADOVAN VUCKOVIC / 14/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RADOVAN VUCKOVIC / 14/01/2014

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

19/12/1319 December 2013 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

05/02/135 February 2013 DIRECTOR APPOINTED RADOVAN VUCKOVIC

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

05/02/135 February 2013 SECRETARY APPOINTED RADOVAN VUCKOVIC

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM GRAYS COURT 5 NURSERY ROAD EDGBASTON BIRMINGHAM B16 3JX UNITED KINGDOM

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company