About

Registered Number: 06943272
Date of Incorporation: 24/06/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

All Creatures Veterinary Centre Ltd was founded on 24 June 2009. The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUITE, Deborah Jane 24 June 2009 17 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, David John 01 April 2019 - 1
GILLIGAN, Richard Aidan John 17 October 2017 25 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ01 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 03 July 2019
AP03 - Appointment of secretary 15 April 2019
AA - Annual Accounts 04 April 2019
AA01 - Change of accounting reference date 27 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 21 December 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 02 July 2018
PSC02 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
MR04 - N/A 27 June 2018
TM01 - Termination of appointment of director 30 October 2017
AP03 - Appointment of secretary 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AD01 - Change of registered office address 17 October 2017
AA - Annual Accounts 16 October 2017
AAMD - Amended Accounts 20 July 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AAMD - Amended Accounts 18 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 31 March 2015
AAMD - Amended Accounts 14 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 16 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AD01 - Change of registered office address 24 June 2010
AD01 - Change of registered office address 24 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.