Advanced company searchLink opens in new window

BAD WOLF (ADOW) LTD

Company number 10815636

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)
04 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 18 December 2023
18 Jan 2023 AD01 Registered office address changed from Wolf Studios Wales Trident Industrial Park Glass Avenue Cardiff CF24 5EN United Kingdom to 100 st James Road Northampton NN5 5LF on 18 January 2023
09 Jan 2023 LIQ01 Declaration of solvency
09 Jan 2023 600 Appointment of a voluntary liquidator
09 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-19
05 Oct 2022 AP01 Appointment of Miss Mary Brigid Furlong as a director on 7 September 2022
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
15 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
28 Jun 2021 AA Accounts for a small company made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
24 Jul 2020 PSC02 Notification of Bad Wolf Ltd as a person with significant control on 13 June 2017
23 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 23 July 2020
23 Jul 2020 AD01 Registered office address changed from Wolf Studio Wales Trident Industrial Park Glass Avenue Cardiff CF24 5EN Wales to Wolf Studios Wales Trident Industrial Park Glass Avenue Cardiff CF24 5EN on 23 July 2020
14 Jul 2020 AA Accounts for a small company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
07 May 2019 MR04 Satisfaction of charge 108156360001 in full
07 May 2019 MR04 Satisfaction of charge 108156360002 in full
07 Mar 2019 AA Full accounts made up to 31 December 2018
28 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
16 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
15 Jun 2018 AA Full accounts made up to 28 February 2018
05 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 28 February 2018
12 Mar 2018 AD01 Registered office address changed from The Creative Quarter 8a Morgan Arcade (202) Cardiff CF10 1AF United Kingdom to Wolf Studio Wales Trident Industrial Park Glass Avenue Cardiff CF24 5EN on 12 March 2018