BEECHWOOD ANIMALCARE LIMITED

  • Company statusdissolved
  • Company No08381461
  • Age12 years 6 months Incorporated 30 January 2013
  • Officers0

Address

King Street House, 15 Upper King Street, Norwich, NR3 1RB

BEECHWOOD ANIMALCARE LIMITED is an dissolved company incorporated on 30 January 2013 and based in Norwich. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    75000 Veterinary activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 21 Nov 2021

Liquidation Voluntary Members Return Of Final Meeting

3 Years Ago on 21 Aug 2021

Appoint Person Secretary Company With Name Date

3 Years Ago on 17 Aug 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 23 Mar 2021

Termination Secretary Company With Name Termination Date

5 Years Ago on 09 Jul 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 23 Mar 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 12 Mar 2020

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 11 Mar 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 11 Mar 2020

Resolution

5 Years Ago on 11 Mar 2020

Change Account Reference Date Company Previous Shortened

5 Years Ago on 25 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 13 Feb 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 20 Dec 2019

Appoint Person Director Company With Name Date

5 Years Ago on 06 Dec 2019

Appoint Person Director Company With Name Date

5 Years Ago on 06 Dec 2019

Change Account Reference Date Company Current Shortened

5 Years Ago on 04 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 15 Nov 2019

Change Account Reference Date Company Previous Extended

5 Years Ago on 06 Aug 2019

Appoint Person Secretary Company With Name Date

6 Years Ago on 15 Apr 2019

Confirmation Statement With Updates

6 Years Ago on 04 Apr 2019

Cessation Of A Person With Significant Control

6 Years Ago on 04 Apr 2019

Notification Of A Person With Significant Control

6 Years Ago on 04 Apr 2019

Appoint Person Director Company With Name Date

6 Years Ago on 04 Apr 2019

Termination Secretary Company With Name Termination Date

6 Years Ago on 29 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 04 Oct 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FARRER, Jennysecretary 16 Aug 2021
ALFONSO, Robin Jaydirector May 197928 Nov 2019
FAIRMAN, Richard William Markdirector Jun 196723 Apr 2018
JACKLIN, Benjamin Daviddirector Apr 198428 Nov 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Cvs (Uk) Limited 23 Aug 2018
Christopher John Wells Jan 196206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.