This company is commonly known as Cave Veterinary Specialists Ltd. The company was founded 7 years ago and was given the registration number 10334523. 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 | : | CAVE VETERINARY SPECIALISTS LTD |
---|---|---|
Company Number | : | 10334523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 August 2016 |
End of financial year | : | 20 November 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 |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Rose Cottage, Stagg Mill, Uplowman, Tiverton, United Kingdom, EX16 7LY | Director | 17 August 2016 | Active |
Rose Cottage, Stagg Mill, Uplowman, Tiverton, United Kingdom, EX16 7LY | Director | 17 August 2016 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 20 November 2018 | Active |
Friars Gate Linnaeus Group, 1011, Stratford Road, Shirley, Solihull, England, B90 4BN | Director | 20 November 2018 | Active |
Linnaeus Group Bidco Limited | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Mr Thomas Aylwin Cave | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rose Cottage, Stagg Mill, Tiverton, United Kingdom, EX16 7LY |
Nature of control | : |
|
Mrs Claire Elizabeth Cave | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rose Cottage, Stagg Mill, Tiverton, United Kingdom, EX16 7LY |
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 |
2021-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Change account reference date company previous extended. | 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 |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Accounts | Change account reference date company previous extended. | Download |
2019-02-01 | Address | Move registers to sail company with new address. | Download |
2019-01-30 | Address | Change sail address company with new address. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Resolution | Resolution. | Download |
2018-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.