- Company Overview for CVS NUMBER 3 LIMITED (05288864)
- Filing history for CVS NUMBER 3 LIMITED (05288864)
- People for CVS NUMBER 3 LIMITED (05288864)
- Charges for CVS NUMBER 3 LIMITED (05288864)
- Insolvency for CVS NUMBER 3 LIMITED (05288864)
- More for CVS NUMBER 3 LIMITED (05288864)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
01 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | 4.70 | Declaration of solvency | |
25 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
30 Oct 2015 | AD01 | Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Dec 2014 | AA01 | Previous accounting period shortened from 10 November 2014 to 30 June 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 10 November 2013 | |
29 May 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 10 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
27 Nov 2013 | CERTNM |
Company name changed larwood & kennedy LIMITED\certificate issued on 27/11/13
|
|
27 Nov 2013 | CONNOT | Change of name notice | |
26 Nov 2013 | TM01 | Termination of appointment of Andrew Larwood as a director | |
19 Nov 2013 | AP03 | Appointment of Rebecca Anne Cleal as a secretary | |
19 Nov 2013 | AP01 | Appointment of Mr Nicholas John Perrin as a director | |
19 Nov 2013 | AP01 | Appointment of Mr Simon Campbell Innes as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Clive Kennedy as a director | |
19 Nov 2013 | TM02 | Termination of appointment of Andrew Larwood as a secretary | |
19 Nov 2013 | AD01 | Registered office address changed from Larwood & Kennedy Veterinary Surgeons 7 Wellington Road, Dereham Norfolk NR19 2BP on 19 November 2013 | |
26 Sep 2013 | MR04 | Satisfaction of charge 1 in full |