- Company Overview for WOODLANDS VETERINARY GROUP LIMITED (08226870)
- Filing history for WOODLANDS VETERINARY GROUP LIMITED (08226870)
- People for WOODLANDS VETERINARY GROUP LIMITED (08226870)
- Charges for WOODLANDS VETERINARY GROUP LIMITED (08226870)
- Insolvency for WOODLANDS VETERINARY GROUP LIMITED (08226870)
- More for WOODLANDS VETERINARY GROUP LIMITED (08226870)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | 4.70 | Declaration of solvency | |
07 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
10 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
01 May 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2015 | TM01 | Termination of appointment of Jeremy Fufus Beresford Kneen as a director on 9 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Gisella Maria Louisa Kneen as a director on 9 March 2015 | |
11 Mar 2015 | AP03 | Appointment of Rebecca Anne Cleal as a secretary on 9 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Nicholas John Perrin as a director on 9 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Simon Campbell Innes as a director on 9 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 12 Burnett Road Plymouth PL6 5BH to 1 Vinces Road Diss Norfolk IP22 4AY on 11 March 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | CH01 | Director's details changed for Mr. Jeremy Fufus Beresford Kneen on 15 August 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mrs. Gisella Maria Louisa Kneen on 15 August 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
26 Feb 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2012 | NEWINC |
Incorporation
|