Advanced company searchLink opens in new window

WELLBEING HEALTHCARE LTD

Company number 08600606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 22 August 2019
06 Sep 2018 LIQ02 Statement of affairs
06 Sep 2018 600 Appointment of a voluntary liquidator
06 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-23
21 Aug 2018 AD01 Registered office address changed from Unit 20B Bourton Industrial Park Bourton on the Water Cheltenham Gloucestershire GL54 2HQ to 3rd Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG on 21 August 2018
11 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 MR04 Satisfaction of charge 086006060001 in full
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
20 Jun 2016 MR01 Registration of charge 086006060002, created on 17 June 2016
06 Apr 2016 TM01 Termination of appointment of Philip Pallett as a director on 6 April 2016
18 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
29 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
30 Jun 2014 MR01 Registration of charge 086006060001
25 Mar 2014 AD01 Registered office address changed from 53 Hawker Square Upper Rissington Cheltenham Gloucestershire GL54 2NT England on 25 March 2014
24 Mar 2014 CERTNM Company name changed jpp training-4-care LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-22
  • NM01 ‐ Change of name by resolution
08 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted