- Company Overview for PET HEALTHCARE (NORTHAMPTON) LIMITED (03932648)
- Filing history for PET HEALTHCARE (NORTHAMPTON) LIMITED (03932648)
- People for PET HEALTHCARE (NORTHAMPTON) LIMITED (03932648)
- Charges for PET HEALTHCARE (NORTHAMPTON) LIMITED (03932648)
- Insolvency for PET HEALTHCARE (NORTHAMPTON) LIMITED (03932648)
- More for PET HEALTHCARE (NORTHAMPTON) LIMITED (03932648)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2015 | |
18 Dec 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to remove/replace liquidator | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2014 | |
19 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2012 | AD01 | Registered office address changed from 1 the Drive Northampton Northamptonshire NN1 4RY on 27 December 2012 | |
29 Nov 2012 | CERTNM |
Company name changed animal medical centre LIMITED\certificate issued on 29/11/12
|
|
29 Nov 2012 | CONNOT | Change of name notice | |
11 Apr 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Apr 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Apr 2009 | 363a | Return made up to 24/02/09; full list of members |