This company is commonly known as Wolfco Cp One Limited. The company was founded 8 years ago and was given the registration number 10151786. The firm's registered office is in BOLTON. You can find them at Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | WOLFCO CP ONE LIMITED |
---|---|---|
Company Number | : | 10151786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2016 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England, BL2 6QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mia House, Clamhunger Lane, Mere, Knutsford, United Kingdom, WA16 6QG | Secretary | 27 April 2016 | Active |
Vale Mill, Off Vale Street, Breightmet, Bolton, England, BL2 6QF | Director | 27 April 2016 | Active |
15a, Ravenscourt Avenue, Ravenscourt, London, United Kingdom, W6 0SL | Director | 27 April 2016 | Active |
Mrs Kay Elizabeth Entwistle | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hampson Composites, Vale Mill Off Vale Street, Bolton, England, BL2 6QF |
Nature of control | : |
|
Mr Graham Entwistle | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vale Mill, Off Vale Street, Bolton, England, BL2 6QF |
Nature of control | : |
|
Mr James Benedict Hoole | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vale Mill, Off Vale Street, Bolton, England, BL2 6QF |
Nature of control | : |
|
Mr Timothy Paul Entwistle | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vale Mill, Off Vale Street, Bolton, England, BL2 6QF |
Nature of control | : |
|
Mrs Kay Elizabeth Entwistle | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vale Mill, Off Vale Street, Bolton, England, BL2 6QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Dissolution | Dissolution application strike off company. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.