About

Registered Number: 03691594
Date of Incorporation: 05/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: King Street House, 15 Upper King Streeet, Norwich, NR3 1RB

 

Established in 1999, Firstvets Ltd have registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Firstvets Ltd. Gilligan, Richard Aidan John, Cleal, Rebecca Anne are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLIGAN, Richard Aidan John 28 September 2017 - 1
CLEAL, Rebecca Anne 01 January 2013 28 September 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
LIQ13 - N/A 05 November 2018
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 13 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2018
LIQ01 - N/A 13 April 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 04 January 2018
TM02 - Termination of appointment of secretary 10 October 2017
AP03 - Appointment of secretary 10 October 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 09 January 2017
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 21 October 2015
MR04 - N/A 21 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 09 January 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
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 21 December 2011
CH01 - Change of particulars for 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 06 January 2011
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
287 - Change in situation or address of Registered Office 21 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 07 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
287 - Change in situation or address of Registered Office 07 August 2007
225 - Change of Accounting Reference Date 07 August 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 14 February 2007
363s - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 2005
MEM/ARTS - N/A 29 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 29 March 2005
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 10 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
225 - Change of Accounting Reference Date 23 March 2000
AA - Annual Accounts 20 March 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
363s - Annual Return 16 February 2000
225 - Change of Accounting Reference Date 11 November 1999
395 - Particulars of a mortgage or charge 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
287 - Change in situation or address of Registered Office 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
MEM/ARTS - N/A 19 January 1999
CERTNM - Change of name certificate 15 January 1999
287 - Change in situation or address of Registered Office 14 January 1999
NEWINC - New incorporation documents 05 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2011 Fully Satisfied

N/A

Mortgage debenture 21 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.