- Company Overview for BRIAR DAWN VETERINARY CENTRE LIMITED (05212587)
- Filing history for BRIAR DAWN VETERINARY CENTRE LIMITED (05212587)
- People for BRIAR DAWN VETERINARY CENTRE LIMITED (05212587)
- Insolvency for BRIAR DAWN VETERINARY CENTRE LIMITED (05212587)
- More for BRIAR DAWN VETERINARY CENTRE LIMITED (05212587)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2020 | 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 7 October 2020 | |
02 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2020 | LIQ01 | Declaration of solvency | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
30 Jun 2020 | AP03 | Appointment of Mrs Juliet Mary Dearlove as a secretary on 25 June 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of David John Harris as a secretary on 25 June 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | AA01 | Previous accounting period shortened from 26 September 2019 to 30 June 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Simon Campbell Innes as a director on 5 November 2019 | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 25 September 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
06 Sep 2019 | PSC02 | Notification of Cvs (Uk) Limited as a person with significant control on 26 September 2018 | |
06 Sep 2019 | PSC07 | Cessation of Jocelyn Imogen Owens as a person with significant control on 26 September 2018 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 26 September 2018 | |
16 Apr 2019 | AP03 | Appointment of Mr David John Harris as a secretary on 1 April 2019 | |
15 Apr 2019 | TM02 | Termination of appointment of Richard Aidan John Gilligan as a secretary on 31 March 2019 | |
02 Oct 2018 | TM01 | Termination of appointment of Jocelyn Imogen Owens as a director on 26 September 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Fred Owens as a director on 26 September 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Mary Marjorie Owens as a secretary on 26 September 2018 | |
02 Oct 2018 | AP03 | Appointment of Richard Aidan John Gilligan as a secretary on 26 September 2018 |