- Company Overview for ANIMAL SYSTEMS LIMITED (04318983)
- Filing history for ANIMAL SYSTEMS LIMITED (04318983)
- People for ANIMAL SYSTEMS LIMITED (04318983)
- Charges for ANIMAL SYSTEMS LIMITED (04318983)
- Insolvency for ANIMAL SYSTEMS LIMITED (04318983)
- More for ANIMAL SYSTEMS LIMITED (04318983)
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) |
---|---|---|---|
22 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 13 September 2024 | |
29 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
17 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2023 | |
26 Aug 2022 | AD01 | Registered office address changed from 4 Scar Bank Warwick Warwickshire CV34 5DB England to 8th Floor One Temple Row Birmingham B2 5LG on 26 August 2022 | |
26 Aug 2022 | LIQ02 | Statement of affairs | |
26 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from Offices 1&4 st Mary's Courtyard East Farm Codford Warminster Wiltshire BA12 0PG England to 4 Scar Bank Warwick Warwickshire CV34 5DB on 2 August 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
25 Jan 2019 | AD01 | Registered office address changed from 8 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5SN England to Offices 1&4 st Mary's Courtyard East Farm Codford Warminster Wiltshire BA12 0PG on 25 January 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
16 Dec 2016 | AD01 | Registered office address changed from The Threshing House Middle Yard Berwick St Leonard Salisbury Wiltshire SP3 5SN to 8 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5SN on 16 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates |