About

Registered Number: 06081745
Date of Incorporation: 05/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY,

 

Established in 2007, Arnwood Veterinary Clinics Ltd have registered office in Watford, it's status at Companies House is "Dissolved". This organisation has 4 directors listed as Levy, Arnold Stephen, Wooliscroft, Lynne, Giffin, David Keith, Woolliscroft, Graham John at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFIN, David Keith 08 May 2009 01 January 2017 1
WOOLLISCROFT, Graham John 05 February 2007 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 01 January 2017 - 1
WOOLISCROFT, Lynne 05 February 2007 01 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 14 December 2018
AA - Annual Accounts 08 March 2018
PSC02 - N/A 05 February 2018
CS01 - N/A 05 February 2018
CS01 - N/A 17 February 2017
AD01 - Change of registered office address 17 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AP03 - Appointment of secretary 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
MR04 - N/A 16 January 2017
AA - Annual Accounts 21 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 25 August 2009
RESOLUTIONS - N/A 20 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
363a - Annual Return 06 February 2008
225 - Change of Accounting Reference Date 19 November 2007
395 - Particulars of a mortgage or charge 11 April 2007
287 - Change in situation or address of Registered Office 23 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.