- Company Overview for BEECHWOOD VETERINARY PRACTICE LIMITED (04962236)
- Filing history for BEECHWOOD VETERINARY PRACTICE LIMITED (04962236)
- People for BEECHWOOD VETERINARY PRACTICE LIMITED (04962236)
- Charges for BEECHWOOD VETERINARY PRACTICE LIMITED (04962236)
- Insolvency for BEECHWOOD VETERINARY PRACTICE LIMITED (04962236)
- More for BEECHWOOD VETERINARY PRACTICE LIMITED (04962236)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | 4.70 | Declaration of solvency | |
18 Nov 2015 | CH01 | Director's details changed for Mr Simon Campbell Innes on 23 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr Brian Henry Pound on 23 October 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 3 November 2015 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 May 2015 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
02 Jan 2013 | AP01 | Appointment of Mr Nicholas John Perrin as a director | |
02 Jan 2013 | AP03 | Appointment of Mrs Rebecca Anne Cleal as a secretary | |
02 Jan 2013 | TM01 | Termination of appointment of Paul Coxon as a director | |
02 Jan 2013 | TM02 | Termination of appointment of Paul Coxon as a secretary | |
20 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
18 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Mar 2012 | AD01 | Registered office address changed from C/O Cvs (Uk) Ltd Cvs House Vinces Road Diss Norfolk IP22 4AY on 28 March 2012 | |
21 Dec 2011 | AP01 | Appointment of Mr Simon Campbell Innes as a director | |
21 Dec 2011 | CH01 | Director's details changed for Mr Paul Daryl Coxon on 20 December 2011 | |
21 Dec 2011 | CH03 | Secretary's details changed for Mr Paul Daryl Coxon on 20 December 2011 |