- Company Overview for A TO Z VETS LIMITED (06518947)
- Filing history for A TO Z VETS LIMITED (06518947)
- People for A TO Z VETS LIMITED (06518947)
- Charges for A TO Z VETS LIMITED (06518947)
- Insolvency for A TO Z VETS LIMITED (06518947)
- Registers for A TO Z VETS LIMITED (06518947)
- More for A TO Z VETS LIMITED (06518947)
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) |
---|---|---|---|
11 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
17 Nov 2020 | TM01 | Termination of appointment of Emma Jane Barnes as a director on 23 October 2020 | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2020 | LIQ01 | Declaration of solvency | |
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 | |
03 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Jun 2019 | PSC05 | Change of details for Petcare V Limited as a person with significant control on 4 January 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
05 Mar 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
31 Jan 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 Linnaeus Highlands Road Shirley Solihull B90 4NH 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 | |
07 Jan 2019 | TM01 | Termination of appointment of Lynne Victoria Hill as a director on 31 December 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from The Linnaeus Group, Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 4 January 2019 | |
29 Oct 2018 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England to The Linnaeus Group, Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 29 October 2018 | |
14 Aug 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
08 Aug 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 November 2017 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 1 August 2017 | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 1 August 2017 to 31 July 2017 |