ALL CREATURES VETERINARY CENTRE LIMITED

06943272
KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB

Documents

Documents
Date Category Description Pages
10 Jun 2021 gazette Gazette Dissolved Liquidation 1 Buy now
10 Mar 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
09 Jul 2020 officers Termination of appointment of secretary (David John Harris) 1 Buy now
23 Mar 2020 accounts Annual Accounts 6 Buy now
12 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Mar 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Mar 2020 resolution Resolution 1 Buy now
06 Dec 2019 officers Appointment of director (Mr Benjamin David Jacklin) 2 Buy now
06 Dec 2019 officers Appointment of director (Mr Robin Jay Alfonso) 2 Buy now
15 Nov 2019 officers Termination of appointment of director (Simon Campbell Innes) 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 officers Appointment of secretary (Mr David John Harris) 2 Buy now
04 Apr 2019 accounts Annual Accounts 6 Buy now
27 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Richard Aidan John Gilligan) 1 Buy now
20 Mar 2019 accounts Annual Accounts 8 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Oct 2018 officers Termination of appointment of director (Nicholas John Perrin) 1 Buy now
06 Aug 2018 officers Appointment of director (Mr Richard Fairman) 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2017 officers Termination of appointment of director (Deborah Jane Guite) 1 Buy now
17 Oct 2017 officers Appointment of secretary (Mr Richard Aidan John Gilligan) 2 Buy now
17 Oct 2017 officers Appointment of director (Mr Nicholas John Perrin) 2 Buy now
17 Oct 2017 officers Appointment of director (Mr Simon Campbell Innes) 2 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2017 accounts Annual Accounts 7 Buy now
20 Jul 2017 accounts Amended Accounts 5 Buy now
01 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2017 accounts Amended Accounts 4 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
13 Aug 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
14 Nov 2014 accounts Amended Accounts 5 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
16 Sep 2013 mortgage Registration of a charge 17 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
31 Mar 2013 accounts Annual Accounts 3 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 officers Change of particulars for director (Miss Deborah Jane Guite) 2 Buy now
24 Jun 2010 address Change Sail Address Company 1 Buy now
24 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2009 capital Ad 24/06/09\gbp si 50@1=50\gbp ic 50/100\ 1 Buy now
24 Jun 2009 incorporation Incorporation Company 14 Buy now