About

Registered Number: 04518082
Date of Incorporation: 23/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.