Company NameWulf.Pl Limited
Company StatusDissolved
Company Number06493205
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date16 January 2024 (3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shaun Carney
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsdown Woodlands
Ulgham
Morpeth
Northumberland
NE61 3AS
Secretary NameDenise Catherine Carney
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPortsdown Woodlands
Ulgham
Morpeth
Northumberland
NE61 3AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Shaun Carney
100.00%
Ordinary

Financials

Year2014
Net Worth£49,186
Cash£91,942
Current Liabilities£60,668

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 9 September 2013 (1 page)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 9 September 2013 (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
11 July 2012Termination of appointment of Denise Carney as a secretary (1 page)
11 July 2012Termination of appointment of Denise Carney as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Secretary's details changed for Denise Catherine Carney on 19 October 2010 (2 pages)
9 November 2010Secretary's details changed for Denise Catherine Carney on 19 October 2010 (2 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Shaun Carney on 19 October 2010 (2 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Shaun Carney on 19 October 2010 (2 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Denise Catherine Carney on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Denise Catherine Carney on 8 December 2009 (1 page)
8 December 2009Director's details changed for Shaun Carney on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Shaun Carney on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Denise Catherine Carney on 8 December 2009 (1 page)
8 December 2009Director's details changed for Shaun Carney on 17 November 2009 (2 pages)
8 December 2009Director's details changed for Shaun Carney on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Shaun Carney on 17 November 2009 (2 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 February 2009Return made up to 23/12/08; full list of members (3 pages)
6 February 2009Return made up to 23/12/08; full list of members (3 pages)
13 January 2009Director's change of particulars / shaun carney / 23/12/2008 (1 page)
13 January 2009Director's change of particulars / shaun carney / 23/12/2008 (1 page)
3 March 2008Ad 05/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Ad 05/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
26 February 2008Secretary appointed denise catherine carney (2 pages)
26 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 February 2008Secretary appointed denise catherine carney (2 pages)
26 February 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 February 2008Appointment terminated director company directors LIMITED (1 page)
26 February 2008Director appointed shaun carney (2 pages)
26 February 2008Appointment terminated director company directors LIMITED (1 page)
26 February 2008Director appointed shaun carney (2 pages)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)