Advanced company searchLink opens in new window

BELL EQUINE VETERINARY CLINIC LTD

Company number 08105908

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)
18 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
18 Apr 2018 AD01 Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on 18 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
09 Oct 2017 TM02 Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
09 Oct 2017 AP03 Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
26 Jul 2017 AA Total exemption full accounts made up to 29 January 2017
23 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
16 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 29 January 2017
16 Jun 2017 AD02 Register inspection address has been changed from C/O Day Smith Hunter Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to C/O Day Smith Hunter Cvs House Owen Road Diss IP22 4ER
23 Feb 2017 MR04 Satisfaction of charge 1 in full
23 Feb 2017 MR04 Satisfaction of charge 081059080002 in full
13 Feb 2017 TM01 Termination of appointment of David Richard Sinclair as a director on 30 January 2017
13 Feb 2017 TM01 Termination of appointment of Julian Thomas Wylie Samuelson as a director on 30 January 2017
13 Feb 2017 TM01 Termination of appointment of Timothy Stephen Mair as a director on 30 January 2017
13 Feb 2017 TM01 Termination of appointment of Karen Marguerite Coumbe as a director on 30 January 2017
31 Jan 2017 AP03 Appointment of Rebecca Anne Cleal as a secretary on 30 January 2017
31 Jan 2017 AD01 Registered office address changed from , 104 Butchers Lane, Mereworth, Kent, ME18 5GS to Cvs House Owen Road Diss Norfolk IP22 4ER on 31 January 2017
31 Jan 2017 AP01 Appointment of Mr Nicholas John Perrin as a director on 30 January 2017
31 Jan 2017 AP01 Appointment of Mr Simon Campbell Innes as a director on 30 January 2017