Advanced company searchLink opens in new window

MAVEN VETS LIMITED

Company number 04663356

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)
17 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 26 July 2022
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 July 2021
12 Feb 2021 LIQ01 Declaration of solvency
18 Nov 2020 TM01 Termination of appointment of Emma Jane Barnes as a director on 23 October 2020
28 Aug 2020 600 Appointment of a voluntary liquidator
28 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-27
18 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
08 Oct 2019 TM01 Termination of appointment of Paul Daryl Coxon as a director on 4 October 2019
08 Oct 2019 AP01 Appointment of Mr Ray Andrew Reidy as a director on 4 October 2019
08 Oct 2019 AP01 Appointment of Mrs Emma Jane Barnes as a director on 4 October 2019
05 Sep 2019 AA Accounts for a small company made up to 31 December 2018
27 Jun 2019 PSC05 Change of details for Linnaeus Group Bidco Limited as a person with significant control on 4 January 2019
05 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
01 Feb 2019 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
30 Jan 2019 AD02 Register inspection address has been changed from Calyx House South Road Taunton Somerset TA1 3DU England to 21 Holborn Viaduct London EC1A 2DY
30 Jan 2019 CH01 Director's details changed for Mr Paul Daryl Coxon on 29 January 2019
21 Jan 2019 AD01 Registered office address changed from 611 London Road North Cheam Surrey SM3 9DF to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 21 January 2019
18 Jan 2019 TM01 Termination of appointment of Lynne Victoria Hill as a director on 31 December 2018
10 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 MR04 Satisfaction of charge 8 in full
17 Oct 2018 MR04 Satisfaction of charge 1 in full
17 Oct 2018 MR04 Satisfaction of charge 2 in full