This company is commonly known as Avonvale Veterinary Centres Limited. The company was founded 23 years ago and was given the registration number 04123373. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.
Name | : | AVONVALE VETERINARY CENTRES LIMITED |
---|---|---|
Company Number | : | 04123373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 December 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF | Secretary | 12 December 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 December 2000 | Active |
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF | Director | 12 December 2000 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 28 January 2016 | Active |
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF | Director | 07 April 2007 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 28 January 2016 | Active |
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF | Director | 28 February 2014 | Active |
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF | Director | 12 December 2000 | Active |
Highcroft Butt Lane, Harbury, Leamington Spa, CV33 9JL | Director | 12 December 2000 | Active |
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF | Director | 12 December 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 December 2000 | Active |
Avonvale Newco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Accounts | Change account reference date company previous extended. | Download |
2019-01-31 | Address | Move registers to sail company with new address. | Download |
2019-01-30 | Address | Change sail address company with old address new address. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type small. | Download |
2018-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Accounts | Accounts with accounts type small. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.