- Company Overview for PROSPECT VETERINARY CENTRE LIMITED (04619104)
- Filing history for PROSPECT VETERINARY CENTRE LIMITED (04619104)
- People for PROSPECT VETERINARY CENTRE LIMITED (04619104)
- Charges for PROSPECT VETERINARY CENTRE LIMITED (04619104)
- More for PROSPECT VETERINARY CENTRE LIMITED (04619104)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2017 | DS01 | Application to strike the company off the register | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
09 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD02 | Register inspection address has been changed from 1-3 st. Ann's Place Pellon Lane Halifax West Yorkshire HX1 5RB England to 1 Wakefield Road Sowerby Bridge West Yorkshire HX6 2AP | |
18 Nov 2015 | AP01 | Appointment of Mr Robert White as a director on 10 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mrs Rhona Margaret Warnock as a director on 10 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Martin Ewan Paterson as a director on 10 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Michael John Hancock as a director on 10 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 1 Wakefield Road Sowerby Bridge Halifax West Yorkshire HX6 2AP to Maple Street Surgery Off Kings Mill Lane Aspley Huddersfield HD5 9AX on 17 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Eleanor Jessie Dale as a director on 10 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Christopher James Dale as a director on 10 November 2015 | |
17 Nov 2015 | TM02 | Termination of appointment of Eleanor Jessie Dale as a secretary on 10 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Jeremy Peter Cookson as a director on 10 November 2015 | |
05 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD02 | Register inspection address has been changed | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders |