-
WILLOWS VETERINARY SERVICES LIMITED - Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
Company Information
- Company registration number
- 09141003
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Friars Gate
- 1011 Stratford Road
- Shirley
- West Midlands
- B90 4BN
- United Kingdom Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN, United Kingdom UK
Management
- Managing Directors
- REIDY, Ray Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-21
- Dissolved on
- 2022-04-12
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- Linnaeus Group Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CARE SCP TRADECO LIMITED
- Legal Entity Identifier (LEI)
- 213800COAY3RN6GDAE53
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-08-04
- Last Date: 2020-07-21
-
WILLOWS VETERINARY SERVICES LIMITED Company Description
- WILLOWS VETERINARY SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 09141003. Its current trading status is "closed". It was registered 2014-07-21. It was previously called CARE SCP TRADECO LIMITED. It has declared SIC or NACE codes as "75000". It has 1 director It can be contacted at Friars Gate .
Get WILLOWS VETERINARY SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Willows Veterinary Services Limited - Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for WILLOWS VETERINARY SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-members-return-of-final-meeting (2022-01-12) - LIQ13
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-14) - LIQ03
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-11-17) - TM01
-
liquidation-voluntary-declaration-of-solvency (2020-11-02) - LIQ01
-
confirmation-statement-with-no-updates (2020-08-20) - CS01
-
resolution (2020-11-02) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-11-02) - 600
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-10) - AP01
-
accounts-with-accounts-type-full (2019-09-12) - AA
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
change-to-a-person-with-significant-control (2019-06-27) - PSC05
-
change-account-reference-date-company-previous-extended (2019-03-06) - AA01
-
move-registers-to-sail-company-with-new-address (2019-02-01) - AD03
-
change-sail-address-company-with-new-address (2019-01-30) - AD02
-
change-person-director-company-with-change-date (2019-01-29) - CH01
-
termination-director-company-with-name-termination-date (2019-01-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-04) - AD01
-
termination-director-company-with-name-termination-date (2019-10-10) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-02-15) - AA
-
termination-director-company-with-name-termination-date (2018-06-20) - TM01
-
mortgage-satisfy-charge-full (2018-06-23) - MR04
-
accounts-with-accounts-type-full (2018-08-06) - AA
-
confirmation-statement-with-no-updates (2018-07-30) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-11-20) - AA01
-
change-account-reference-date-company-previous-shortened (2017-08-24) - AA01
-
confirmation-statement-with-updates (2017-07-21) - CS01
-
mortgage-satisfy-charge-full (2017-06-26) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-19) - MR01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-31) - MR01
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-25) - MR01
-
accounts-with-accounts-type-full (2016-04-26) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-03) - AR01
-
termination-director-company-with-name-termination-date (2015-07-20) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-07) - MR01
-
change-account-reference-date-company-current-extended (2015-05-17) - AA01
-
appoint-person-director-company-with-name-date (2015-04-26) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-07-21) - NEWINC
-
appoint-person-director-company-with-name-date (2014-09-04) - AP01
-
change-person-director-company-with-change-date (2014-09-04) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-17) - MR01
-
change-of-name-notice (2014-10-17) - CONNOT
-
appoint-person-director-company-with-name-date (2014-09-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-29) - AD01
-
resolution (2014-10-17) - RESOLUTIONS
-
certificate-change-of-name-company (2014-10-27) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-19) - MR01
-
resolution (2014-10-20) - RESOLUTIONS