This company is commonly known as Vet4life Limited. The company was founded 13 years ago and was given the registration number 07476726. 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 | : | VET4LIFE LIMITED |
---|---|---|
Company Number | : | 07476726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 December 2010 |
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 |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Central House, 124 High Street, Hampton Hill, England, TW12 1NS | Director | 22 December 2010 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 02 August 2018 | Active |
Linnaeus, Highlands Road, Shirley, Solihull, England, B90 4NH | Director | 02 August 2018 | Active |
Central House, 124 High Street, Hampton Hill, England, TW12 1NS | Director | 22 December 2010 | Active |
Linnaeus Group Bidco Limited | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Ms Aphra Kendal Alice Brandreth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central House, 124 High Street, Hampton Hill, England, TW12 1NS |
Nature of control | : |
|
Mr Ian Matthew Stroud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central House, 124 High Street, Hampton Hill, England, TW12 1NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | 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 | Resolution | Resolution. | Download |
2020-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Accounts | Change account reference date company previous shortened. | 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 |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | 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 |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.