- Company Overview for DROVE ANIMAL HEALTH LIMITED (04073269)
- Filing history for DROVE ANIMAL HEALTH LIMITED (04073269)
- People for DROVE ANIMAL HEALTH LIMITED (04073269)
- Charges for DROVE ANIMAL HEALTH LIMITED (04073269)
- Insolvency for DROVE ANIMAL HEALTH LIMITED (04073269)
- More for DROVE ANIMAL HEALTH LIMITED (04073269)
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) |
---|---|---|---|
01 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2017 | AD01 | Registered office address changed from 252 Croft Road Swindon Wiltshire SN1 4RW to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 21 December 2017 | |
07 Dec 2017 | LIQ01 | Declaration of solvency | |
07 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
25 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | TM01 | Termination of appointment of Timothy Western as a director on 20 February 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 19 August 2014
|
|
22 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2014 | SH08 | Change of share class name or designation | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | TM01 | Termination of appointment of Peter May as a director | |
30 Oct 2013 | TM01 | Termination of appointment of Peter May as a director | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |