Advanced company searchLink opens in new window

VETS CHOICE LIMITED

Company number 05990479

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 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2011 CH04 Secretary's details changed for Prime Accountants & Business Advisers Limited on 14 January 2011
07 Jan 2011 AD01 Registered office address changed from 29 Warwick Road Coventry CV1 2ES on 7 January 2011
08 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 200
29 Mar 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
25 Jan 2010 CH04 Secretary's details changed for Prime Coventry Limited on 1 January 2010
15 Apr 2009 288b Appointment Terminated Secretary greyfriars secretaries LIMITED
15 Apr 2009 288a Secretary appointed prime coventry LIMITED
07 Jan 2009 363a Return made up to 07/11/08; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Oct 2008 88(2) Ad 28/08/08 gbp si 50@1=50 gbp ic 150/200
03 Sep 2008 88(2) Ad 07/07/08 gbp si 149@1=149 gbp ic 1/150
23 Jan 2008 363a Return made up to 07/11/07; full list of members
15 Jan 2008 288a New secretary appointed
15 Jan 2008 288b Secretary resigned
15 Jan 2008 287 Registered office changed on 15/01/08 from: 67 ash tree road newton hyde cheshire SK14 4EN
19 Jul 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
07 Nov 2006 NEWINC Incorporation