- Company Overview for SHANNON LODGE VETERINARY PRACTICE LIMITED (05669583)
- Filing history for SHANNON LODGE VETERINARY PRACTICE LIMITED (05669583)
- People for SHANNON LODGE VETERINARY PRACTICE LIMITED (05669583)
- Insolvency for SHANNON LODGE VETERINARY PRACTICE LIMITED (05669583)
- More for SHANNON LODGE VETERINARY PRACTICE LIMITED (05669583)
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
|
|
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 |