About

Registered Number: 04490339
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 10 months ago)
Registered Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER,

 

Founded in 2002, Carrick Veterinary Group Ltd have registered office in Diss, it has a status of "Dissolved". The current directors of the organisation are Cleal, Rebecca Anne, Fern, Rachel Fleur, Mccarrison, Eric George Dempsey, Mccarrison, Margaret Carole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARRISON, Eric George Dempsey 19 July 2002 25 April 2007 1
MCCARRISON, Margaret Carole 19 July 2002 25 April 2007 1
Secretary Name Appointed Resigned Total Appointments
CLEAL, Rebecca Anne 01 January 2013 - 1
FERN, Rachel Fleur 19 July 2002 25 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 March 2017
CS01 - N/A 18 July 2016
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
4.70 - N/A 01 July 2016
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 04 August 2015
MR04 - N/A 21 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 02 January 2013
AP03 - Appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 28 March 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 18 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 11 September 2007
225 - Change of Accounting Reference Date 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 08 August 2003
287 - Change in situation or address of Registered Office 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
225 - Change of Accounting Reference Date 16 October 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.