DANIEL JUDE WOLFE LIMITED

4th Floor 4 Victoria Square, St Albans, AL1 3TF, Hertfordshire
StatusDISSOLVED
Company No.08853832
CategoryPrivate Limited Company
Incorporated21 Jan 2014
Age10 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution22 Jul 2020
Years3 years, 10 months, 26 days

SUMMARY

DANIEL JUDE WOLFE LIMITED is an dissolved private limited company with number 08853832. It was incorporated 10 years, 4 months, 27 days ago, on 21 January 2014 and it was dissolved 3 years, 10 months, 26 days ago, on 22 July 2020. The company address is 4th Floor 4 Victoria Square, St Albans, AL1 3TF, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2019

Action Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2018

Action Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Davina Wolfe

Change date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Jude Wolfe

Change date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Jude Wolfe

Change date: 2018-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Davina Wolfe

Change date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Jude Wolfe

Change date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-21

Psc name: Mrs Davina Wolfe

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Davina Wolfe

Change date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Jude Wolfe

Change date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

New address: 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF

Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Old address: 141 Wardour Street London W1F 0UT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

Incorporation company

Date: 21 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUISE ELECTRICAL LIMITED

6 HAVELOCK PLACE,HARROW,HA1 1LJ

Number:11205906
Status:ACTIVE
Category:Private Limited Company

ERNEST GROVE LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:06900353
Status:ACTIVE
Category:Private Limited Company

N C D RETAILERS LTD

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:06646599
Status:ACTIVE
Category:Private Limited Company

SAVAGE SILK NORTH EAST LIMITED

12-13 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN

Number:10138865
Status:ACTIVE
Category:Private Limited Company

TIANJIN JIT LOGISTICS CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07604094
Status:ACTIVE
Category:Private Limited Company

TIME FLIES PEMBS LIMITED

THE LONGHOUSE TREWENT PARK,PEMBROKE,SA71 5LW

Number:09653002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source