About

Registered Number: 03351740
Date of Incorporation: 14/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: Rochester House, 275 Baddow Road, Chelmsford, Essex, CM2 7QA

 

Wolf Technical Services Ltd was registered on 14 April 1997, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLF, Peter 14 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WOLF, Karen 14 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 05 May 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 25 January 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 16 April 1999
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 29 April 1998
225 - Change of Accounting Reference Date 09 June 1997
287 - Change in situation or address of Registered Office 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.