About

Registered Number: 05913153
Date of Incorporation: 22/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: 4 Office Village Forder Way, Cygnet Park, Hampton, Peterborough, PE7 8GX,

 

Night Vets Ltd was registered on 22 August 2006 and has its registered office in Peterborough, it's status at Companies House is "Dissolved". The companies directors are Selby, Julia Louise, Lewis, William George. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, William George 22 August 2006 27 February 2013 1
Secretary Name Appointed Resigned Total Appointments
SELBY, Julia Louise 06 July 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
AD01 - Change of registered office address 23 August 2017
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 23 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 13 August 2015
AP03 - Appointment of secretary 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 17 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 27 November 2007
225 - Change of Accounting Reference Date 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
363a - Annual Return 24 August 2007
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.