SPINNEY LODGE VETERINARY HOSPITAL LIMITED

Friars Gate Friars Gate, Shirley, B90 4BN, West Midlands, United Kingdom
StatusDISSOLVED
Company No.07753628
CategoryPrivate Limited Company
Incorporated26 Aug 2011
Age12 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 5 days

SUMMARY

SPINNEY LODGE VETERINARY HOSPITAL LIMITED is an dissolved private limited company with number 07753628. It was incorporated 12 years, 8 months, 22 days ago, on 26 August 2011 and it was dissolved 2 years, 1 month, 5 days ago, on 12 April 2022. The company address is Friars Gate Friars Gate, Shirley, B90 4BN, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2021

Action Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Barnes

Termination date: 2020-10-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Spinney Lodge Newco Limited

Change date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Daryl Coxon

Termination date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mr Ray Andrew Reidy

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mrs Emma Jane Barnes

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Spinney Lodge Newco Limited

Change date: 2019-01-04

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Feb 2019

Category: Address

Type: AD03

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jan 2019

Category: Address

Type: AD02

New address: 21 Holborn Viaduct London EC1A 2DY

Old address: Linnaeus Highlands Road Shirley Solihull B90 4NH England

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Daryl Coxon

Change date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Lynne Victoria Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN

Change date: 2019-01-04

Old address: 491 Kettering Road Northampton Northamptonshire NN3 6QW

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 12 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2018

Action Date: 11 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-11

Made up date: 2017-07-12

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Aug 2017

Category: Address

Type: AD03

New address: Linnaeus Highlands Road Shirley Solihull B90 4NH

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change sail address company with new address

Date: 21 Aug 2017

Category: Address

Type: AD02

New address: Linnaeus Highlands Road Shirley Solihull B90 4NH

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-12

Psc name: Richard William Barron

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-12

Psc name: Malcolm Turner Adamson

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2017

Action Date: 12 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-12

Officer name: Ms Lynne Victoria Hill

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-12

Officer name: Malcolm Turner Adamson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-12

Officer name: Richard William Barron

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-12

Psc name: Spinney Lodge Newco Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Daryl Coxon

Appointment date: 2017-07-12

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 26 Aug 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMERON BARBERS LIMITED

47A HIGH STREET,TONBRIDGE,TN9 1SD

Number:05074636
Status:ACTIVE
Category:Private Limited Company

J. NICKLIN & SONS LIMITED

36 ERSKINE STREET,BIRMINGHAM,B7 4LL

Number:09060275
Status:ACTIVE
Category:Private Limited Company

KING FINISHING LTD

72 TOWNSEND CLOSE,WELLINGBOROUGH,NN8 2BS

Number:11969869
Status:ACTIVE
Category:Private Limited Company

MYVINTAGEJBOX LIMITED

24 GRACEFIELD GARDENS STREATHAM,LONDON,SW16 2ST

Number:10556176
Status:ACTIVE
Category:Private Limited Company

REGENT STREET RUGBY LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:06630250
Status:ACTIVE
Category:Private Limited Company

SMART CUSTOMER COMMUNICATIONS LIMITED

40A TROWBRIDGE ROAD,BRADFORD-ON-AVON,BA15 1EP

Number:09415273
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