BLAKEMERE VETERINARY CENTRE LIMITED

First Floor, Hyde First Floor, Hyde, Watford, WD17 1HZ, England
StatusDISSOLVED
Company No.08961508
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 11 days

SUMMARY

BLAKEMERE VETERINARY CENTRE LIMITED is an dissolved private limited company with number 08961508. It was incorporated 10 years, 1 month, 19 days ago, on 26 March 2014 and it was dissolved 7 months, 11 days ago, on 03 October 2023. The company address is First Floor, Hyde First Floor, Hyde, Watford, WD17 1HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

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

Change date: 2023-02-22

New address: First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Mark David Spurdens

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bart Frits Borms

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Susan Patricia Allen

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Mark David Spurdens

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Medivet Group Limited

Notification date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Susan Patricia Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

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

Change date: 2022-08-03

Old address: 12 Talbot Street Ellesmere SY12 0HQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089615080001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089615080002

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 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: 11 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089615080002

Charge creation date: 2014-10-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089615080001

Documents

View document PDF

Resolution

Date: 22 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCUITREE ENERGY INDEPENDENCE LTD

3RD FLOOR, 86-90,LONDON,EC2A 4NE

Number:09844953
Status:ACTIVE
Category:Private Limited Company

K S MUSIC COMPANY LIMITED

1 SHEFFIELD ROAD,TUNBRIDGE WELLS,TN4 0PD

Number:01898489
Status:ACTIVE
Category:Private Limited Company

MANTOMA CONSTRUCTION LTD

109 ASHWOOD ROAD,LONDON,EN6 2PW

Number:10543523
Status:ACTIVE
Category:Private Limited Company

P.C.D. ENGINEERING LIMITED

8 SHOBNALL ROAD,BURTON-ON-TRENT,DE14 2BA

Number:05143212
Status:ACTIVE
Category:Private Limited Company

PEE2BEE LIMITED

79 BATH ROAD,FELIXSTOWE,IP11 7JW

Number:09103998
Status:ACTIVE
Category:Private Limited Company

T & A AUTOS LIMITED

UNIT 4 MILL FARM,NEAR LEWES,BN8 5BP

Number:04934937
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