Advanced company searchLink opens in new window

TAMESIDE VETERINARY CLINIC LIMITED

Company number 06589306

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)
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
02 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AP01 Appointment of Mrs Joanne Currid as a director on 15 May 2015
21 May 2015 AP01 Appointment of Mrs Natalie Mccoubrey as a director on 15 May 2015
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
09 May 2014 CH01 Director's details changed for Gavin Mccoubrey on 29 July 2013
09 May 2014 CH01 Director's details changed for Diarmuid Currid on 5 December 2013
07 Mar 2014 MR04 Satisfaction of charge 2 in full
07 Mar 2014 MR04 Satisfaction of charge 1 in full
07 Mar 2014 MR01 Registration of charge 065893060003
07 Mar 2014 MR01 Registration of charge 065893060004
07 Mar 2014 MR01 Registration of charge 065893060005
06 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
26 Jun 2013 AD02 Register inspection address has been changed
25 Jun 2013 AD03 Register(s) moved to registered inspection location
03 Apr 2013 CH01 Director's details changed for Gavin Mccoubrey on 24 April 2012
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2