Wulfruna Properties Ltd was registered on 23 August 2002 and has its registered office in Wolverhampton, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Parkes, Steven Michael, Cox, Brenda Joy, Andrew, Colin Arthur, Andrew, Valerie Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKES, Steven Michael | 19 September 2002 | - | 1 |
ANDREW, Colin Arthur | 19 September 2002 | 31 January 2008 | 1 |
ANDREW, Valerie Anne | 19 September 2002 | 31 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Brenda Joy | 01 August 2008 | 01 April 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 November 2018 | |
DS01 - Striking off application by a company | 13 November 2018 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 18 September 2018 | |
AD01 - Change of registered office address | 04 June 2018 | |
CH01 - Change of particulars for director | 01 June 2018 | |
PSC04 - N/A | 01 June 2018 | |
AA01 - Change of accounting reference date | 01 June 2018 | |
TM02 - Termination of appointment of secretary | 03 May 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CS01 - N/A | 05 September 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
AA - Annual Accounts | 22 August 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 17 September 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 04 September 2006 | |
363a - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 07 September 2003 | |
225 - Change of Accounting Reference Date | 02 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2003 | |
287 - Change in situation or address of Registered Office | 27 February 2003 | |
287 - Change in situation or address of Registered Office | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
NEWINC - New incorporation documents | 23 August 2002 |