- Company Overview for CINQUE PORTS VETERINARY GROUP LIMITED (08454782)
- Filing history for CINQUE PORTS VETERINARY GROUP LIMITED (08454782)
- People for CINQUE PORTS VETERINARY GROUP LIMITED (08454782)
- Insolvency for CINQUE PORTS VETERINARY GROUP LIMITED (08454782)
- Registers for CINQUE PORTS VETERINARY GROUP LIMITED (08454782)
- More for CINQUE PORTS VETERINARY GROUP LIMITED (08454782)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 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 | |
09 Nov 2020 | LIQ01 | Declaration of solvency | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2020 | CS01 | Confirmation statement made on 21 March 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 | |
04 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Jun 2019 | PSC05 | Change of details for Cinque Ports Newco Limited as a person with significant control on 4 January 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
05 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
01 Feb 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 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 Hawkhurst Veterinary Surgery Cranbrook Road Hawkhurst Cranbrook Kent TN18 5EE England to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 4 January 2019 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
05 Jan 2018 | PSC02 | Notification of Cinque Ports Newco Limited as a person with significant control on 21 December 2017 | |
05 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Richard James Frederick Williams as a director on 21 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Howard Newitt as a director on 21 December 2017 |