Advanced company searchLink opens in new window

BEECHWOOD ANIMALCARE LIMITED

Company number 08381461

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-03
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