- Company Overview for PHOENIX VETS SANDHURST LIMITED (07879025)
- Filing history for PHOENIX VETS SANDHURST LIMITED (07879025)
- People for PHOENIX VETS SANDHURST LIMITED (07879025)
- Insolvency for PHOENIX VETS SANDHURST LIMITED (07879025)
- More for PHOENIX VETS SANDHURST LIMITED (07879025)
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) |
---|---|---|---|
18 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2018 | 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 19 April 2018 | |
13 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | LIQ01 | Declaration of solvency | |
23 Mar 2018 | AP01 | Appointment of Mr Richard Gilligan as a director on 22 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Simon Campbell Innes as a director on 22 March 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 10 May 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
10 Oct 2017 | AP03 | Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017 | |
03 Aug 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 10 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Sarah Louise Simpson as a director on 11 May 2017 | |
23 May 2017 | TM02 | Termination of appointment of Ian Michael Brumwell Simpson as a secretary on 11 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Ian Michael Brumwell Simpson as a director on 11 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Claire Susan Newton as a director on 11 May 2017 | |
12 May 2017 | AP03 | Appointment of Rebecca Anne Cleal as a secretary on 11 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Nicholas John Perrin as a director on 11 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Simon Campbell Innes as a director on 11 May 2017 | |
12 May 2017 | AD01 | Registered office address changed from 12 Napoleon Avenue Farnborough Hampshire GU14 8LY to Cvs House Owen Road Diss IP22 4ER on 12 May 2017 | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|