- Company Overview for BRENTKNOLL VETERINARY CENTRE LIMITED (05090599)
- Filing history for BRENTKNOLL VETERINARY CENTRE LIMITED (05090599)
- People for BRENTKNOLL VETERINARY CENTRE LIMITED (05090599)
- Charges for BRENTKNOLL VETERINARY CENTRE LIMITED (05090599)
- Insolvency for BRENTKNOLL VETERINARY CENTRE LIMITED (05090599)
- Registers for BRENTKNOLL VETERINARY CENTRE LIMITED (05090599)
- More for BRENTKNOLL VETERINARY CENTRE LIMITED (05090599)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2021 | |
12 Feb 2021 | LIQ01 | Declaration of solvency | |
18 Nov 2020 | TM01 | Termination of appointment of Emma Jane Barnes as a director on 23 October 2020 | |
03 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
08 Oct 2019 | TM01 | Termination of appointment of Paul Daryl Coxon as a director on 4 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Ray Andrew Reidy as a director on 4 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mrs Emma Jane Barnes as a director on 4 October 2019 | |
03 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
16 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2019 | PSC05 | Change of details for Linnaeus Group Bidco Limited as a person with significant control on 4 January 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
05 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
31 Jan 2019 | AD03 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY | |
30 Jan 2019 | AD02 | Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY | |
30 Jan 2019 | CH01 | Director's details changed for Mr Paul Daryl Coxon on 29 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Lynne Victoria Hill as a director on 31 December 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from Brentknoll Veterinary Centre Whittington Road Worcester WR5 2RA to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 4 January 2019 | |
30 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 1 April 2012 | |
30 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 1 April 2011 | |
30 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 1 April 2010 | |
01 Oct 2018 | PSC07 | Cessation of David Peter Fisher as a person with significant control on 2 August 2018 |