Advanced company searchLink opens in new window

WELLBEING NEIGHBOURHOODS LIMITED

Company number 09959113

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2018 TM01 Termination of appointment of Paul Patterson as a director on 22 November 2017
02 Dec 2018 PSC07 Cessation of Gbpartnerships Investments Limited as a person with significant control on 27 November 2017
01 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
20 Dec 2017 TM01 Termination of appointment of Sarah Jane Stacey as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Elaine Ee Leng Siew as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Nicola Hopkins as a director on 20 December 2017
20 Dec 2017 AD01 Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to South House, 73 South Meade Maghull Liverpool L31 8EG on 20 December 2017
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
09 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2016 AP01 Appointment of Mr Graham Martin as a director on 16 March 2016
18 Mar 2016 AP01 Appointment of Ms Elaine Ee Leng Siew as a director on 16 March 2016
18 Mar 2016 AP01 Appointment of Mrs Sarah Jane Stacey as a director on 16 March 2016
18 Mar 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
18 Mar 2016 AP01 Appointment of Mr Neil Geoffrey Fitzsimons as a director on 16 March 2016
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 200
17 Mar 2016 AD01 Registered office address changed from South House South Meade Liverpool L31 8EG England to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 17 March 2016
17 Mar 2016 AP01 Appointment of Ms Nicola Hopkins as a director on 16 March 2016
27 Jan 2016 CERTNM Company name changed health and wellbeing neighbourhoods LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
26 Jan 2016 AD01 Registered office address changed from 73 South Meade South Meade Liverpool L31 8EG United Kingdom to South House South Meade Liverpool L31 8EG on 26 January 2016
19 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-19
  • GBP 100