About

Registered Number: 04769215
Date of Incorporation: 19/05/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Established in 2003, Walton Lodge Veterinary Clinics Ltd has its registered office in Sutton, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 22 February 2018
4.68 - Liquidator's statement of receipts and payments 22 February 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2013
2.24B - N/A 30 December 2013
2.34B - N/A 19 December 2013
2.24B - N/A 20 August 2013
2.17B - N/A 22 April 2013
2.23B - N/A 19 April 2013
1.4 - Notice of completion of voluntary arrangement 08 April 2013
2.16B - N/A 14 February 2013
AD01 - Change of registered office address 01 February 2013
2.12B - N/A 01 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 October 2012
1.1 - Report of meeting approving voluntary arrangement 18 October 2011
LIQ MISC OC - N/A 18 October 2011
1.1 - Report of meeting approving voluntary arrangement 26 September 2011
AR01 - Annual Return 03 August 2011
RESOLUTIONS - N/A 11 July 2011
SH01 - Return of Allotment of shares 11 July 2011
MEM/ARTS - N/A 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 25 May 2010
RESOLUTIONS - N/A 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
MISC - Miscellaneous document 22 April 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 10 August 2009
395 - Particulars of a mortgage or charge 30 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
AA - Annual Accounts 15 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
363a - Annual Return 08 June 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 07 December 2004
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2009 Outstanding

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.