Eagle Vets (Birchington) Limited

DataGardener
dissolved
Unknown

Eagle Vets (birchington) Limited

05293693Private Limited With Share Capital

First Floor, Hyde, 38 Clarendon Road, Watford, WD171HZ
Incorporated

23/11/2004

Company Age

21 years

Directors

2

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Eagle Vets (birchington) Limited (05293693) is a private limited with share capital incorporated on 23/11/2004 (21 years old) and registered in watford, WD171HZ. The company operates under SIC code 75000 - veterinary activities.

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 23/11/2004
WD171HZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Gazette Dissolved Voluntary
Category:Gazette
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2023
Move Registers To Registered Office Company With New Address
Category:Address
Date:13-06-2023
Gazette Notice Voluntary
Category:Gazette
Date:09-05-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-02-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:05-01-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Capital Allotment Shares
Category:Capital
Date:11-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Move Registers To Sail Company
Category:Address
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Sail Address Company
Category:Address
Date:15-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2009
Legacy
Category:Annual Return
Date:03-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2008
Legacy
Category:Annual Return
Date:06-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2007
Legacy
Category:Annual Return
Date:30-11-2006
Legacy
Category:Address
Date:25-10-2006
Legacy
Category:Officers
Date:25-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2006
Legacy
Category:Annual Return
Date:06-12-2005
Legacy
Category:Accounts
Date:10-05-2005
Legacy
Category:Capital
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Officers
Date:16-12-2004
Legacy
Category:Address
Date:16-12-2004
Legacy
Category:Officers
Date:02-12-2004
Legacy
Category:Officers
Date:02-12-2004
Incorporation Company
Category:Incorporation
Date:23-11-2004

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2023
Filing Date20/10/2022
Latest Accounts30/12/2021

Trading Addresses

4 Eastfield Road, Birchington, Kent, CT79RH
First Floor, Hyde, 38 Clarendon Road, Watford, Wd17 1Hz, WD171HZRegistered

Contact

First Floor, Hyde, 38 Clarendon Road, Watford, WD171HZ