GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2019
| dissolution
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Clint Mill Cornmarket Penrith CA11 7HW at an unknown date
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 15th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2018-05-31 to 2018-08-31
filed on: 4th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 1st, February 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-25 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2B J36 Rural Auction Centre Crooklands Milnthorpe Cumbria LA7 7FP England to Unit 2B J36 Rural Auction Centre Crooklands Milnthorpe LA7 7FP on 2017-06-03
filed on: 3rd, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-06-02 secretary's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-21 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2016-05-03
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-05-03
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O John Simpson Animal Health Nw Ltd Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ to Unit 2B J36 Rural Auction Centre Crooklands Milnthorpe Cumbria LA7 7FP on 2016-01-28
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 2016-01-26 - new secretary appointed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-05-31
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-21 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O John Simpson Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ England to C/O John Simpson Animal Health Nw Ltd Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ on 2015-05-08
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oakhill Veterinary Centre Tracey Taylor Oakhill Veterinary Centre, Langley Lane Goosnargh Preston Lancs PR3 2JQ England to C/O John Simpson Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ on 2015-05-07
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-23
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-23
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-23
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-23
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O David Catlow Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ to Oakhill Veterinary Centre Tracey Taylor Oakhill Veterinary Centre, Langley Lane Goosnargh Preston Lancs PR3 2JQ on 2015-03-24
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-21 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-05-22: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 21st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-21 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2013-06-17
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-05-24
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(18 pages)
|