This company is commonly known as Shires Vets Ltd. The company was founded 18 years ago and was given the registration number 05674964. 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 | : | SHIRES VETS LTD |
---|---|---|
Company Number | : | 05674964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 January 2006 |
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 |
Windsend Farm, Garmelow, Eccleshall, Stafford, ST21 6HL | Secretary | 13 January 2006 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Rufford, Offley Hay, Eccleshall, Stafford, ST21 6HJ | Director | 13 January 2006 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 06 April 2017 | Active |
The Veterinary Centre, Eccleshall Road, Walton, Stone, England, ST15 0HJ | Director | 01 April 2015 | Active |
Bridgemere Farm, Nantwich, CW5 7PZ | Director | 13 January 2006 | Active |
Linnaeus, Highlands Road, Shirley, Solihull, England, B90 4NH | Director | 06 April 2017 | Active |
The Meadows, Middleton Green, Leigh, Stoke-On-Trent, England, ST10 4PQ | Director | 01 February 2007 | Active |
Windsend Farm, Garmelow, Eccleshall, Stafford, ST21 6HL | Director | 13 January 2006 | Active |
The Veterinary Centre, Eccleshall Road, Walton, Stone, ST15 0HJ | Director | 13 January 2006 | Active |
Lower House, Sugnall Parva, Eccleshall, Stafford, ST21 6NF | Director | 13 January 2006 | Active |
Shires Newco Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
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 |
2021-09-30 | 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 |
2020-08-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-28 | Resolution | Resolution. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Capital | Capital allotment shares. | Download |
2019-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-13 | Capital | Legacy. | Download |
2019-12-13 | Insolvency | Legacy. | Download |
2019-12-13 | Resolution | Resolution. | 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 |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | 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 old address new address. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.