AAS VETERINARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AAS VETERINARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07230497

Incorporation date

21/04/2010

Size

Small

Contacts

Registered address

Registered address

Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon17/04/2023
Final Gazette dissolved following liquidation
dot icon17/01/2023
Return of final meeting in a members' voluntary winding up
dot icon27/09/2022
Liquidators' statement of receipts and payments to 2022-07-26
dot icon01/10/2021
Liquidators' statement of receipts and payments to 2021-07-26
dot icon12/02/2021
Declaration of solvency
dot icon17/11/2020
Termination of appointment of Emma Jane Barnes as a director on 2020-10-23
dot icon03/09/2020
Appointment of a voluntary liquidator
dot icon03/09/2020
Resolutions
dot icon08/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon08/10/2019
Termination of appointment of Paul Daryl Coxon as a director on 2019-10-04
dot icon08/10/2019
Appointment of Mr Ray Andrew Reidy as a director on 2019-10-04
dot icon08/10/2019
Appointment of Mrs Emma Jane Barnes as a director on 2019-10-04
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/06/2019
Previous accounting period shortened from 2019-05-16 to 2018-12-31
dot icon15/05/2019
Total exemption full accounts made up to 2018-05-17
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon05/04/2019
Notification of Aas Vets Newco Limited as a person with significant control on 2018-05-18
dot icon05/04/2019
Cessation of Michael John Stevenson as a person with significant control on 2018-05-18
dot icon05/04/2019
Cessation of Laura Hester Penny Dobson-Frith as a person with significant control on 2018-05-18
dot icon05/04/2019
Cessation of John Renwick Auld as a person with significant control on 2018-05-18
dot icon15/02/2019
Previous accounting period shortened from 2018-05-17 to 2018-05-16
dot icon31/01/2019
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
dot icon30/01/2019
Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY
dot icon30/01/2019
Director's details changed for Mr Paul Daryl Coxon on 2019-01-29
dot icon07/01/2019
Termination of appointment of Lynne Victoria Hill as a director on 2018-12-31
dot icon03/01/2019
Registered office address changed from Linnaeus Highlands Road Shirley Solihull B90 4NH England to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 2019-01-03
dot icon26/10/2018
Previous accounting period extended from 2018-04-30 to 2018-05-17
dot icon07/06/2018
Change of share class name or designation
dot icon07/06/2018
Resolutions
dot icon06/06/2018
Change of share class name or designation
dot icon31/05/2018
Resolutions
dot icon31/05/2018
Resolutions
dot icon30/05/2018
Termination of appointment of John Renwick Auld as a director on 2018-05-18
dot icon29/05/2018
Registered office address changed from 20 Glevum Way Abbeydale Gloucestershire GL4 4BL to Linnaeus Highlands Road Shirley Solihull B90 4NH on 2018-05-29
dot icon29/05/2018
Appointment of Ms Lynne Victoria Hill as a director on 2018-05-18
dot icon29/05/2018
Appointment of Mr Paul Daryl Coxon as a director on 2018-05-18
dot icon29/05/2018
Termination of appointment of Laura Dobson-Frith as a director on 2018-05-18
dot icon29/05/2018
Termination of appointment of Morna Alison Auld as a director on 2018-05-18
dot icon29/05/2018
Termination of appointment of Joanne Stevenson as a director on 2018-05-18
dot icon29/05/2018
Termination of appointment of Michael John Stevenson as a director on 2018-05-18
dot icon16/05/2018
Termination of appointment of Robert Duncan Dobson-Frith as a director on 2018-05-15
dot icon27/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/11/2017
Director's details changed for Mr Robert Duncan Dobson-Frith on 2017-11-01
dot icon04/07/2017
Director's details changed for Mr Robert Duncan Frith on 2017-07-03
dot icon28/04/2017
Director's details changed for Laura Dobson on 2016-05-01
dot icon27/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon27/04/2017
Appointment of Mr Robert Duncan Frith as a director on 2016-05-01
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Termination of appointment of Richard George Ronald Aspinall as a director on 2016-05-04
dot icon18/05/2016
Termination of appointment of Victoria Aspinall as a director on 2016-05-04
dot icon09/05/2016
Resolutions
dot icon07/05/2016
Change of share class name or designation
dot icon26/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon13/01/2015
Change of share class name or designation
dot icon13/01/2015
Resolutions
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/08/2014
Appointment of Laura Dobson as a director on 2014-05-22
dot icon08/06/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/07/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon04/06/2010
Appointment of Morna Alison Auld as a director
dot icon04/06/2010
Appointment of Victoria Aspinall as a director
dot icon04/06/2010
Appointment of Joanne Stevenson as a director
dot icon04/06/2010
Resolutions
dot icon21/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson-Frith, Laura
Director
22/05/2014 - 18/05/2018
-
Hill, Lynne Victoria
Director
18/05/2018 - 31/12/2018
72
Mr John Renwick Auld
Director
21/04/2010 - 18/05/2018
1
Coxon, Paul Daryl
Director
18/05/2018 - 04/10/2019
122
Mr Michael John Stevenson
Director
21/04/2010 - 18/05/2018
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAS VETERINARY SERVICES LIMITED

AAS VETERINARY SERVICES LIMITED is an(a) Dissolved company incorporated on 21/04/2010 with the registered office located at Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAS VETERINARY SERVICES LIMITED?

toggle

AAS VETERINARY SERVICES LIMITED is currently Dissolved. It was registered on 21/04/2010 and dissolved on 17/04/2023.

Where is AAS VETERINARY SERVICES LIMITED located?

toggle

AAS VETERINARY SERVICES LIMITED is registered at Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4BN.

What does AAS VETERINARY SERVICES LIMITED do?

toggle

AAS VETERINARY SERVICES LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for AAS VETERINARY SERVICES LIMITED?

toggle

The latest filing was on 17/04/2023: Final Gazette dissolved following liquidation.