Slate Hall Veterinary Practice Limited

DataGardener
slate hall veterinary practice limited
dissolved
Unknown

Slate Hall Veterinary Practice Limited

05465166Private Limited With Share Capital

1St Floor, Prospect House, Rouen Road, Norwich, NR11RE
Incorporated

26/05/2005

Company Age

20 years

Directors

2

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Slate Hall Veterinary Practice Limited (05465166) is a private limited with share capital incorporated on 26/05/2005 (20 years old) and registered in norwich, NR11RE. The company operates under SIC code 75000 and is classified as Unknown.

Slate hall veterinary practice limited is a veterinary company based out of richmond house walkern road, stevenage, united kingdom.

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 26/05/2005
NR11RE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-07-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-05-2024
Resolution
Category:Resolution
Date:15-05-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-05-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2018
Resolution
Category:Resolution
Date:13-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2018
Resolution
Category:Resolution
Date:02-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Memorandum Articles
Category:Incorporation
Date:07-03-2014
Resolution
Category:Resolution
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-11-2012
Auditors Resignation Company
Category:Auditors
Date:24-09-2012
Auditors Resignation Limited Company
Category:Auditors
Date:20-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Legacy
Category:Mortgage
Date:10-05-2012
Legacy
Category:Mortgage
Date:23-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2009
Legacy
Category:Annual Return
Date:22-06-2009
Legacy
Category:Mortgage
Date:06-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2008
Legacy
Category:Annual Return
Date:30-07-2008
Legacy
Category:Officers
Date:30-07-2008
Legacy
Category:Annual Return
Date:21-06-2007
Legacy
Category:Officers
Date:21-06-2007
Legacy
Category:Mortgage
Date:01-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2007
Legacy
Category:Capital
Date:02-11-2006
Legacy
Category:Capital
Date:02-11-2006

Innovate Grants

1

This company received a grant of £19440.0 for A Whole Supply Chain Hurdle Approach To Control Campylobacter. The project started on 01/09/2016 and ended on 30/06/2019.

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/03/2025
Filing Date20/10/2023
Latest Accounts30/06/2023

Trading Addresses

1St Floor, Prospect House, Rouen Road, Norwich, Norfolk Nr1 1Re, NR11RERegistered
Unit 7 Highgate Farm, Over Road, Willingham, Cambridge, Cambridgeshire, CB245EU

Contact

01526323258
cvsukltd.co.uk
1St Floor, Prospect House, Rouen Road, Norwich, NR11RE