DAMSON HOUSE VETERINARY CLINIC LIMITED

4 Sandown Road 4 Sandown Road, Watford, WD24 7UY, England
StatusDISSOLVED
Company No.05001353
CategoryPrivate Limited Company
Incorporated22 Dec 2003
Age20 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 15 days

SUMMARY

DAMSON HOUSE VETERINARY CLINIC LIMITED is an dissolved private limited company with number 05001353. It was incorporated 20 years, 5 months, 25 days ago, on 22 December 2003 and it was dissolved 3 years, 15 days ago, on 01 June 2021. The company address is 4 Sandown Road 4 Sandown Road, Watford, WD24 7UY, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Heidi Patricia Strong

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Ian Skelton Strong

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heidi Patricia Strong

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Skelton Strong

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Patricia Strong

Termination date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

New address: 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY

Old address: 82 Damson Lane Solihull West Midlands B92 9JP

Change date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Kevin Lance Morris

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Hampden Smithers

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold Stephen Levy

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-01

Officer name: Mr Arnold Stephen Levy

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-01

Psc name: Medivet Group Limited

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALFORMO LTD

19 ANGUS RAOD,PERTH,PH2 6QU

Number:SC375174
Status:ACTIVE
Category:Private Limited Company

DARK LANE BUILDING SERVICES LIMITED

31 BOWDLER CLOSE,SHROPSHIRE,SY8 1UG

Number:04618398
Status:ACTIVE
Category:Private Limited Company

FX3000 LTD

THE TIMBER BARN,LETTON GREEN,IP25 7PS

Number:05399618
Status:ACTIVE
Category:Private Limited Company

GEOFORCE UK LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:10141632
Status:ACTIVE
Category:Private Limited Company

GTFA LIMITED

PRINCES EXCHANGE 1,EDINBURGH,EH3 9EE

Number:SC404115
Status:ACTIVE
Category:Private Limited Company

J M MARRIOTT & CO (NORTH WEST) LIMITED

PRIORY CLOSE,LANCASTER,LA1 1XB

Number:06395304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source