Advanced company searchLink opens in new window

ALL CREATURES VETERINARY CENTRE LIMITED

Company number 06943272

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)
10 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2020 TM02 Termination of appointment of David John Harris as a secretary on 25 June 2020
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Mar 2020 AD01 Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on 12 March 2020
11 Mar 2020 LIQ01 Declaration of solvency
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-03
06 Dec 2019 AP01 Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019
15 Nov 2019 TM01 Termination of appointment of Simon Campbell Innes as a director on 5 November 2019
03 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
15 Apr 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
27 Mar 2019 AA01 Previous accounting period shortened from 16 October 2018 to 30 June 2018
21 Mar 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 25 January 2019
20 Mar 2019 AA Total exemption full accounts made up to 16 October 2017
21 Dec 2018 AA01 Current accounting period shortened from 30 June 2018 to 16 October 2017
04 Oct 2018 TM01 Termination of appointment of Nicholas John Perrin as a director on 28 September 2018
06 Aug 2018 AP01 Appointment of Mr Richard Fairman as a director on 1 August 2018
02 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
02 Jul 2018 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 17 October 2017
02 Jul 2018 PSC07 Cessation of Simon David Scruton as a person with significant control on 17 October 2017
02 Jul 2018 PSC07 Cessation of Deborah Jane Guite as a person with significant control on 17 October 2017
27 Jun 2018 MR04 Satisfaction of charge 069432720001 in full