FIRST FOR WELLBEING CIC

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.09857257
Category
Incorporated04 Nov 2015
Age8 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution23 Sep 2021
Years2 years, 7 months, 15 days

SUMMARY

FIRST FOR WELLBEING CIC is an dissolved with number 09857257. It was incorporated 8 years, 6 months, 4 days ago, on 04 November 2015 and it was dissolved 2 years, 7 months, 15 days ago, on 23 September 2021. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2021

Action Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2020-01-03

Old address: One Angel Square Angel Street Northampton Northamptonshire NN1 1ED

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allis Miah Karim

Termination date: 2018-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damon Lawrenson

Termination date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Ms Sandra Jane Mellors

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Anne Clowes

Termination date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damon Lawrenson

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-27

Officer name: John Archard-Jones

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Mrs Anna Catherine Earnshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Old address: Pytchley Building University of Northampton Boughton Green Rd Northampton NN2 7AL

Change date: 2017-06-16

New address: One Angel Square Angel Street Northampton Northamptonshire NN1 1ED

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Stephen Martin O’Brien

Appointment date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-16

Officer name: Simon John Denny

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jonathan Blantern

Termination date: 2016-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-25

Officer name: Mr. Allis Miah Karim

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Yvette Hillery

Termination date: 2016-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-25

Officer name: Mrs. Elaine Anne Clowes

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Lucy Ann Dadge

Appointment date: 2016-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Archard-Jones

Appointment date: 2016-10-25

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Incorporation community interest company

Date: 04 Nov 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

FRESHESTSET LIMITED

7 ST. STEPHEN'S ROAD,ENFIELD,EN3 5UH

Number:11675821
Status:ACTIVE
Category:Private Limited Company

GC IT SYSTEMS LTD

2 CLOVELLY GROVE,CHESIRE,WA7 2TE

Number:09843355
Status:ACTIVE
Category:Private Limited Company

HOWARD KINGSNORTH LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:04145485
Status:ACTIVE
Category:Private Limited Company

MCCLUNE FINANCIAL SERVICES LIMITED

18 WESTLAND AVENUE,NEWTOWNARDS,BT22 2TR

Number:NI602554
Status:ACTIVE
Category:Private Limited Company

SERVOTEC LIMITED

WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:11404199
Status:ACTIVE
Category:Private Limited Company

SS STORAGE AND CONSTRUCTION LTD

FIRST FLOOR, 107,LONDON,E18 1AN

Number:09655701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source