Forrest House Veterinary Ltd was registered on 22 April 2010 and has its registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Gilligan, Richard Aidan John, Cleal, Rebecca Anne, Waterlow Secretaries Limited, Wilson, Norman John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Norman John | 22 April 2010 | 21 November 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLIGAN, Richard Aidan John | 28 September 2017 | - | 1 |
CLEAL, Rebecca Anne | 21 November 2016 | 28 September 2017 | 1 |
WATERLOW SECRETARIES LIMITED | 22 April 2010 | 22 April 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 March 2020 | |
LIQ13 - N/A | 18 December 2019 | |
LIQ03 - N/A | 25 May 2019 | |
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 | |
AA - Annual Accounts | 19 October 2017 | |
TM02 - Termination of appointment of secretary | 10 October 2017 | |
AP03 - Appointment of secretary | 10 October 2017 | |
AA01 - Change of accounting reference date | 21 July 2017 | |
CS01 - N/A | 28 April 2017 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
AP03 - Appointment of secretary | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
AP01 - Appointment of director | 22 November 2016 | |
AD01 - Change of registered office address | 22 November 2016 | |
MR04 - N/A | 27 October 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 22 April 2014 | |
RESOLUTIONS - N/A | 20 January 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 23 May 2011 | |
MG01 - Particulars of a mortgage or charge | 22 May 2010 | |
TM01 - Termination of appointment of director | 26 April 2010 | |
AP01 - Appointment of director | 26 April 2010 | |
AP01 - Appointment of director | 26 April 2010 | |
TM02 - Termination of appointment of secretary | 26 April 2010 | |
NEWINC - New incorporation documents | 22 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 May 2010 | Fully Satisfied |
N/A |