FIRST FOR WELLBEING CIC
Status | DISSOLVED |
Company No. | 09857257 |
Category | |
Incorporated | 04 Nov 2015 |
Age | 8 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Sep 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 23 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 04 Nov 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
7 ST. STEPHEN'S ROAD,ENFIELD,EN3 5UH
Number: | 11675821 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLOVELLY GROVE,CHESIRE,WA7 2TE
Number: | 09843355 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |