- Company Overview for BEECHWOOD ANIMALCARE LIMITED (08381461)
- Filing history for BEECHWOOD ANIMALCARE LIMITED (08381461)
- People for BEECHWOOD ANIMALCARE LIMITED (08381461)
- Insolvency for BEECHWOOD ANIMALCARE LIMITED (08381461)
- More for BEECHWOOD ANIMALCARE LIMITED (08381461)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Aug 2021 | AP03 | Appointment of Ms Jenny Farrer as a secretary on 16 August 2021 | |
23 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2021 | |
09 Jul 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 | |
12 Mar 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 12 March 2020 | |
11 Mar 2020 | LIQ01 | Declaration of solvency | |
11 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | AA01 | Previous accounting period shortened from 22 August 2019 to 30 June 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 22 August 2018 | |
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 | |
04 Dec 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 22 August 2018 | |
15 Nov 2019 | TM01 | Termination of appointment of Simon Campbell Innes as a director on 5 November 2019 | |
06 Aug 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
15 Apr 2019 | AP03 | Appointment of Mr David John Harris as a secretary on 1 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
04 Apr 2019 | PSC07 | Cessation of Christopher John Wells as a person with significant control on 23 August 2018 | |
04 Apr 2019 | PSC02 | Notification of Cvs (Uk) Limited as a person with significant control on 23 August 2018 | |
04 Apr 2019 | AP01 | Appointment of Mr Richard Fairman as a director on 23 April 2018 | |
29 Mar 2019 | TM02 | Termination of appointment of Richard Aidan John Gilligan as a secretary on 25 January 2019 | |
04 Oct 2018 | TM01 | Termination of appointment of Nicholas John Perrin as a director on 28 September 2018 |