ACTIVE VETCARE LIMITED
Status | DISSOLVED |
Company No. | 03498427 |
Category | Private Limited Company |
Incorporated | 23 Jan 1998 |
Age | 26 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 10 days |
SUMMARY
ACTIVE VETCARE LIMITED is an dissolved private limited company with number 03498427. It was incorporated 26 years, 4 months ago, on 23 January 1998 and it was dissolved 3 years, 1 month, 10 days ago, on 13 April 2021. The company address is King Street House King Street House, Norwich, NR3 1RB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2020
Action Date: 26 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2019
Action Date: 26 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-26
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
New address: King Street House 15 Upper King Street Norwich NR3 1RB
Old address: Cvs House Owen Road Diss Norfolk IP22 4ER
Change date: 2018-04-18
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Gilligan
Appointment date: 2018-03-22
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Campbell Innes
Termination date: 2018-03-22
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Termination secretary company with name termination date
Date: 10 Oct 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Anne Cleal
Termination date: 2017-09-28
Documents
Appoint person secretary company with name date
Date: 10 Oct 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Aidan John Gilligan
Appointment date: 2017-09-28
Documents
Termination director company with name termination date
Date: 18 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Brian Henry Pound
Documents
Accounts with accounts type dormant
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Campbell Innes
Change date: 2015-10-23
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
Old address: 1 Vinces Road Diss Norfolk IP22 4AY
Change date: 2015-10-30
New address: Cvs House Owen Road Diss Norfolk IP22 4ER
Documents
Accounts with accounts type dormant
Date: 21 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 21 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 11 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Perrin
Documents
Appoint person secretary company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rebecca Anne Cleal
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Coxon
Documents
Termination secretary company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Coxon
Documents
Accounts with accounts type dormant
Date: 18 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Old address: C/O Cvs (Uk) Ltd Cvs House Vinces Road Diss Norfolk IP22 4AY
Change date: 2012-03-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Campbell Innes
Documents
Change person director company with change date
Date: 21 Dec 2011
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-20
Officer name: Mr Paul Daryl Coxon
Documents
Change person secretary company with change date
Date: 21 Dec 2011
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-20
Officer name: Mr Paul Daryl Coxon
Documents
Legacy
Date: 09 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type dormant
Date: 01 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type dormant
Date: 15 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 17 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul coxon / 29/01/2009
Documents
Legacy
Date: 21 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 21/07/2008 from c/o cvs uk LTD unit c victoria road diss norfolk IP22 4GA
Documents
Accounts with accounts type full
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/06/07
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: sandy road diss norfolk IP22 4HY
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 13/03/07 from: unit c c/o cvs uk LTD victoria road diss norfolk IP22 4GA
Documents
Legacy
Date: 05 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 05/03/07 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 25 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 22/11/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 09/02/06 from: park house 102-108 above bar southampton SO14 7NH
Documents
Accounts amended with made up date
Date: 06 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AAMD
Made up date: 2004-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/02; full list of members
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Accounts with accounts type small
Date: 24 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/00; full list of members
Documents
Legacy
Date: 20 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/07/99--------- £ si 7900@1=7900 £ ic 2100/10000
Documents
Legacy
Date: 23 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/07/99--------- £ si 2000@1=2000 £ ic 100/2100
Documents
Legacy
Date: 01 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/99 to 31/07/99
Documents
Accounts with accounts type small
Date: 01 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Certificate change of name company
Date: 28 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed norton tide LIMITED\certificate issued on 29/06/99
Documents
Legacy
Date: 25 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/99; full list of members
Documents
Legacy
Date: 25 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Dec 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 30/09/98
Documents
Legacy
Date: 30 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BALREED DIGITEC (GROUP) LIMITED
NIMBUS HOUSE LIPHOOK WAY,MAIDSTONE,ME16 0FZ
Number: | 06858748 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A ROMAN ROAD,SALISBURY,SP2 9BJ
Number: | 08865807 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A STATION ROAD,EPPING,CM16 4HG
Number: | 09922621 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THORNHILL ROAD,COVENTRY,CV1 4HS
Number: | 11888017 |
Status: | ACTIVE |
Category: | Private Limited Company |
COCKMYLANE,KIRKNEWTON,EH27 8DQ
Number: | SC601715 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 FINCHLEY ROAD,LONDON,NW3 6HY
Number: | 08820902 |
Status: | ACTIVE |
Category: | Private Limited Company |