Advanced company searchLink opens in new window

WOLFBERG MORRIS GREEN LIMITED

Company number 08387360

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)
12 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 17 April 2023
27 Oct 2023 AD01 Registered office address changed from Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE to Piccadilly Busniess Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 27 October 2023
26 Oct 2023 AD01 Registered office address changed from PO Box 4385 08387360 - Companies House Default Address Cardiff CF14 8LH to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 26 October 2023
23 Mar 2023 RP05 Registered office address changed to PO Box 4385, 08387360 - Companies House Default Address, Cardiff, CF14 8LH on 23 March 2023
16 Mar 2023 AA Total exemption full accounts made up to 17 April 2022
20 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
28 Apr 2022 AA Total exemption full accounts made up to 17 April 2021
09 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 4 February 2021 with updates
09 Feb 2021 AA Total exemption full accounts made up to 17 April 2020
14 Apr 2020 AA Total exemption full accounts made up to 17 April 2019
18 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
13 Jan 2020 AA01 Previous accounting period shortened from 18 April 2019 to 17 April 2019
13 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
03 Sep 2018 PSC04 Change of details for Mr Terry Whittle as a person with significant control on 22 August 2018
03 Sep 2018 CH01 Director's details changed for Mr Terry Whittle on 22 August 2018
03 Sep 2018 AD01 Registered office address changed from Adamson House Towers Business Park Didsbury Manchester Greater Mancheser M20 2YY to Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 September 2018
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2018 AA Total exemption full accounts made up to 18 April 2018
20 Jun 2018 AA Total exemption full accounts made up to 15 January 2017
20 Jun 2018 AA01 Previous accounting period extended from 15 January 2018 to 18 April 2018
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off