This company is commonly known as Gilmore Pet Surgery Limited. The company was founded 14 years ago and was given the registration number 07003578. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | GILMORE PET SURGERY LIMITED |
---|---|---|
Company Number | : | 07003578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2009 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
Douglas Bank Farm, Lees Lane, Appley Bridge, Wigan, WN8 0SZ | Secretary | 09 September 2009 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 28 August 2009 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 11 May 2018 | Active |
Douglas Bank Farm, Lees Lane, Appley Bridge, Wigan, WN8 0SZ | Director | 09 September 2009 | Active |
Douglas Bank Farm, Lees Lane, Appley Bridge, Wigan, WN8 0SZ | Director | 09 September 2009 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 11 May 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Director | 28 August 2009 | Active |
Independent Vetcare Limited | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Stephen Gilmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Douglas Bank Farm, Lees Lane, Dalton, England, WN8 0SZ |
Nature of control | : |
|
Mrs Pamela Gilmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Douglas Bank Farm, Lees Lane, Dalton, England, WN8 0SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Gazette | Gazette notice voluntary. | Download |
2024-05-02 | Dissolution | Dissolution application strike off company. | Download |
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-17 | Accounts | Legacy. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.