|
|
30 Jun 2017
|
30 Jun 2017
Final Gazette dissolved following liquidation
|
|
|
31 Mar 2017
|
31 Mar 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
|
|
|
01 Jul 2016
|
01 Jul 2016
Appointment of a voluntary liquidator
|
|
|
01 Jul 2016
|
01 Jul 2016
Resolutions
|
|
|
01 Jul 2016
|
01 Jul 2016
Declaration of solvency
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
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
|
|
|
31 Dec 2014
|
31 Dec 2014
Previous accounting period shortened from 10 November 2014 to 30 June 2014
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Previous accounting period shortened from 31 December 2013 to 10 November 2013
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 17 November 2013 with full list of shareholders
|
|
|
27 Nov 2013
|
27 Nov 2013
Certificate of change of name
|
|
|
27 Nov 2013
|
27 Nov 2013
Change of name notice
|
|
|
26 Nov 2013
|
26 Nov 2013
Termination of appointment of Andrew Larwood as a director
|
|
|
19 Nov 2013
|
19 Nov 2013
Appointment of Rebecca Anne Cleal as a secretary
|
|
|
19 Nov 2013
|
19 Nov 2013
Appointment of Mr Nicholas John Perrin as a director
|
|
|
19 Nov 2013
|
19 Nov 2013
Appointment of Mr Simon Campbell Innes as a director
|
|
|
19 Nov 2013
|
19 Nov 2013
Termination of appointment of Clive Kennedy as a director
|
|
|
19 Nov 2013
|
19 Nov 2013
Termination of appointment of Andrew Larwood as a secretary
|
|
|
19 Nov 2013
|
19 Nov 2013
Registered office address changed from Larwood & Kennedy Veterinary Surgeons 7 Wellington Road, Dereham Norfolk NR19 2BP on 19 November 2013
|
|
|
26 Sep 2013
|
26 Sep 2013
Satisfaction of charge 1 in full
|