BOUNDARY VETERINARY CLINIC LIMITED

King Street House King Street House, Norwich, NR3 1RB
StatusDISSOLVED
Company No.06424892
CategoryPrivate Limited Company
Incorporated12 Nov 2007
Age16 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution12 Aug 2021
Years2 years, 9 months, 10 days

SUMMARY

BOUNDARY VETERINARY CLINIC LIMITED is an dissolved private limited company with number 06424892. It was incorporated 16 years, 6 months, 10 days ago, on 12 November 2007 and it was dissolved 2 years, 9 months, 10 days ago, on 12 August 2021. The company address is King Street House King Street House, Norwich, NR3 1RB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: Cvs House Owen Road Diss Norfolk IP22 4ER England

New address: King Street House 15 Upper King Street Norwich NR3 1RB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-25

Officer name: Mrs Juliet Mary Dearlove

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-25

Officer name: David John Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin David Jacklin

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Jay Alfonso

Appointment date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Campbell Innes

Termination date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-13

New date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 13 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2019

Action Date: 13 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-13

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Harris

Appointment date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-31

Officer name: Richard Aidan John Gilligan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Relph

Termination date: 2018-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-14

Officer name: Katy Louise Relph

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-14

Officer name: Richard Aidan John Gilligan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Richard Fairman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Simon Campbell Innes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: 567 Wilmslow Road Withington Manchester M20 3QH

New address: Cvs House Owen Road Diss Norfolk IP22 4ER

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2011

Action Date: 10 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katy Louise Jackson

Change date: 2011-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Move registers to sail company

Date: 14 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Relph

Change date: 2009-11-01

Documents

View document PDF

Change sail address company

Date: 14 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/11/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD THE BRITISH LTD

9 TEWKESBURY AVENUE,LONDON,SE23 3DG

Number:11840602
Status:ACTIVE
Category:Private Limited Company

DTC TELECOM HOLDINGS LIMITED

PARK END WORKS,BRACKLEY,NN13 5LX

Number:09113088
Status:ACTIVE
Category:Private Limited Company

HBTTS LIMITED

1 YORK FIELDS,BARNOLDSWICK,BB18 5DA

Number:08430738
Status:ACTIVE
Category:Private Limited Company

REED & RACKSTRAW LIMITED

AVENUE COTTAGE AVENUE ROAD,MAIDENHEAD,SL6 1UG

Number:03051925
Status:ACTIVE
Category:Private Limited Company

RICHARDSONS (BRIDLINGTON) LIMITED

141-147 HILDERTHORPEROAD,BRIDLINGTON,YO15 3HA

Number:00410347
Status:ACTIVE
Category:Private Limited Company

THE CHESTNUTS GARDEN CENTRE LTD

THE CHESTNUTS GARDEN CENTRE TOPSGATE,SPALDING,PE12 0BS

Number:11049526
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