Advanced company searchLink opens in new window

PET HEALTHCARE (NORTHAMPTON) LIMITED

Company number 03932648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2012-11-26
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
  • GBP 103
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