Advanced company searchLink opens in new window

BEECHWOOD VETERINARY PRACTICE LIMITED

Company number 04962236

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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