- Company Overview for HAMILTON VETERINARY CLINICS LIMITED (05252951)
- Filing history for HAMILTON VETERINARY CLINICS LIMITED (05252951)
- People for HAMILTON VETERINARY CLINICS LIMITED (05252951)
- Charges for HAMILTON VETERINARY CLINICS LIMITED (05252951)
- More for HAMILTON VETERINARY CLINICS LIMITED (05252951)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2017 | DS01 | Application to strike the company off the register | |
19 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
21 Jul 2016 | AA01 | Current accounting period extended from 31 May 2016 to 30 September 2016 | |
19 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2015 | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
Statement of capital on 2016-02-19
|
|
14 Aug 2015 | AD01 | Registered office address changed from , 110 Boundry Road, St Johns Wood, London, NW8 0RH to 11 Belsize Terrace Hampstead London NW3 4AX on 14 August 2015 | |
14 Aug 2015 | MR01 | Registration of charge 052529510002, created on 5 August 2015 | |
12 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 May 2015 | |
01 Aug 2015 | MR01 | Registration of charge 052529510001, created on 29 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Diana Sanderson as a secretary on 1 June 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Brendan Jeremy Robinson as a director on 1 June 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Francis Andrew Seddon as a director on 1 June 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
07 Dec 2011 | SH08 | Change of share class name or designation | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|