WOLFEMANN DEVELOPMENTS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Registered office address changed from Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW England to 46 Beaconsfield Road Tring HP23 4DW on 2025-01-28

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Change of details for Mr Matthew William Steers as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Change of details for Ms Kristina Gay Johnson as a person with significant control on 2023-04-12

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Director's details changed for Mr Matthew William Steers on 2021-11-02

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM UNIT 10 WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW UNITED KINGDOM

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1730 November 2017 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