Wilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
SIC code:
95110 - Repair of computers and peripheral equipment
Company staff
People with significant control
Lee G.
9 August 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ivyg It Limited was dissolved on 2023-04-10.
Ivyg It was a private limited company that could have been found at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. The company (officially started on 2018-08-09) was run by 3 directors.
Director Bridget T. who was appointed on 28 October 2019.
Director Claire G. who was appointed on 14 August 2018.
Director Lee G. who was appointed on 09 August 2018.
The company was officially classified as "repair of computers and peripheral equipment" (95110).
The last confirmation statement was sent on 2020-08-08 and last time the accounts were sent was on 31 August 2020.
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2023
| gazette
Free Download
(1 page)
AD01
Registered office address changed from 56 Dovedale Road Sunderland SR6 8LN United Kingdom to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Thursday 8th July 2021
filed on: 8th, July 2021
| address
Free Download
(2 pages)
AAMD
Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, March 2021
| accounts
Free Download
(8 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 4th, January 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Saturday 8th August 2020
filed on: 21st, August 2020
| confirmation statement
Free Download
(3 pages)
AAMD
Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 3rd, December 2019
| accounts
Free Download
(9 pages)
AP01
New director appointment on Monday 28th October 2019.
filed on: 28th, October 2019
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, October 2019
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Thursday 8th August 2019
filed on: 13th, August 2019
| confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Tuesday 14th August 2018.
filed on: 29th, March 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 9th, August 2018
| incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on Thursday 9th August 2018
capital