-
CEPF II REGATTA 3 LIMITED - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Company Information
- Company registration number
- 09614307
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- WILSON FIELD LIMITED
- The Manor House 260 Ecclesall Road South
- Sheffield
- S11 9PS WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Managing Directors
- PETIT, Murray Jonathan Martin
- WILSON, Guy Ian Swinburn
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-29
- Dissolved on
- 2022-01-04
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-06-12
- Last Date: 2020-05-29
-
CEPF II REGATTA 3 LIMITED Company Description
- CEPF II REGATTA 3 LIMITED is a ltd registered in United Kingdom with the Company reg no 09614307. Its current trading status is "closed". It was registered 2015-05-29. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Wilson Field Limited .
Get CEPF II REGATTA 3 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cepf Ii Regatta 3 Limited - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Did you know? kompany provides original and official company documents for CEPF II REGATTA 3 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-08) - AD01
-
resolution (2021-01-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-01-12) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-01-18) - LIQ01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-12-10) - SH01
-
appoint-person-director-company-with-name-date (2020-07-17) - AP01
-
confirmation-statement-with-no-updates (2020-06-10) - CS01
-
termination-director-company-with-name-termination-date (2020-07-17) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-20) - CS01
-
mortgage-satisfy-charge-full (2019-03-18) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-10-09) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
-
notification-of-a-person-with-significant-control-statement (2018-07-04) - PSC08
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-19) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
confirmation-statement-with-no-updates (2017-07-12) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-21) - PSC07
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-26) - AR01
-
gazette-filings-brought-up-to-date (2016-08-27) - DISS40
-
gazette-notice-compulsory (2016-08-23) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2016-10-17) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-11-26) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-11) - MR01
-
capital-allotment-shares (2015-08-03) - SH01
-
incorporation-company (2015-05-29) - NEWINC