Advanced company searchLink opens in new window

PHOENIX VETS SANDHURST LIMITED

Company number 07879025

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
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
  • GBP 100