- Company Overview for THE OAKS CLINIC (HOLDING) COMPANY LIMITED (12491849)
- Filing history for THE OAKS CLINIC (HOLDING) COMPANY LIMITED (12491849)
- People for THE OAKS CLINIC (HOLDING) COMPANY LIMITED (12491849)
- Insolvency for THE OAKS CLINIC (HOLDING) COMPANY LIMITED (12491849)
- More for THE OAKS CLINIC (HOLDING) COMPANY LIMITED (12491849)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
11 Jan 2021 | LIQ01 | Declaration of solvency | |
11 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | TM01 | Termination of appointment of Emma Jane Barnes as a director on 23 October 2020 | |
17 Jun 2020 | PSC07 | Cessation of Janet Lesley Piercy as a person with significant control on 20 May 2020 | |
17 Jun 2020 | PSC07 | Cessation of Anthony Duncan Piercy as a person with significant control on 20 May 2020 | |
17 Jun 2020 | PSC02 | Notification of Linnaeus Veterinary Limited as a person with significant control on 20 May 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Janet Lesley Piercy as a director on 20 May 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Anthony Duncan Piercy as a director on 20 May 2020 | |
16 Jun 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 2 January 2021 | |
16 Jun 2020 | AP01 | Appointment of Mr Ray Andrew Reidy as a director on 20 May 2020 | |
16 Jun 2020 | AP01 | Appointment of Emma Barnes as a director on 20 May 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Montague Place Chatham Maritime Quayside Chatham Kent ME4 4QU United Kingdom to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 16 June 2020 | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
02 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-02
|