Advanced company searchLink opens in new window

WOLFE GATES LIMITED

Company number 07053944

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2012 DS01 Application to strike the company off the register
01 Mar 2012 CH01 Director's details changed for Ria Wootton on 1 March 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
01 Nov 2011 CH01 Director's details changed for Ria Wootton on 1 November 2011
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Ria Wootton on 22 October 2010
10 Nov 2010 AD01 Registered office address changed from Cranford House 24a Longley Road Rainham Kent ME8 7RU United Kingdom on 10 November 2010
13 Nov 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 March 2010
13 Nov 2009 AP01 Appointment of Ria Wootton as a director
29 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
22 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)