Advanced company searchLink opens in new window

SHANNON LODGE VETERINARY PRACTICE LIMITED

Company number 05669583

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)
21 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
21 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
19 Apr 2018 AD01 Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on 19 April 2018
13 Apr 2018 600 Appointment of a voluntary liquidator
13 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
13 Apr 2018 LIQ01 Declaration of solvency
23 Mar 2018 AP01 Appointment of Mr Richard Gilligan as a director on 22 March 2018
23 Mar 2018 TM01 Termination of appointment of Simon Campbell Innes as a director on 22 March 2018
12 Jan 2018 AA Total exemption full accounts made up to 21 May 2017
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
11 Jan 2018 PSC07 Cessation of Margaret Jane Flynn as a person with significant control on 22 May 2017
11 Jan 2018 PSC07 Cessation of Francis Thomas Flynn as a person with significant control on 22 May 2017
11 Jan 2018 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 22 May 2017
10 Oct 2017 TM02 Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
10 Oct 2017 AP03 Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
10 Aug 2017 AA01 Previous accounting period shortened from 31 August 2017 to 21 May 2017
01 Jun 2017 TM01 Termination of appointment of Francis Thomas Flynn as a director on 22 May 2017
01 Jun 2017 TM01 Termination of appointment of Margaret Jane Flynn as a director on 22 May 2017
01 Jun 2017 TM02 Termination of appointment of Margaret Jane Flynn as a secretary on 22 May 2017
22 May 2017 AP03 Appointment of Rebecca Anne Cleal as a secretary on 22 May 2017
22 May 2017 AP01 Appointment of Mr Nicholas John Perrin as a director on 22 May 2017
22 May 2017 AP01 Appointment of Mr Simon Campbell Innes as a director on 22 May 2017
22 May 2017 AD01 Registered office address changed from 15-17 Kirkby Folly Road Sutton-in-Ashfield Nottinghamshire NG17 5HP to Cvs House Owen Road Diss IP22 4ER on 22 May 2017
24 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates