Advanced company searchLink opens in new window

AT ANIMAL CARE LIMITED

Company number 09311923

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)
11 Jul 2024 TM01 Termination of appointment of Benjamin David Jacklin as a director on 8 July 2024
15 May 2024 AD01 Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 15 May 2024
15 May 2024 600 Appointment of a voluntary liquidator
15 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-05-01
14 May 2024 LIQ01 Declaration of solvency
15 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
15 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
15 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
15 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
26 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
08 Feb 2024 AA01 Previous accounting period shortened from 23 January 2024 to 30 June 2023
29 Dec 2023 AA Total exemption full accounts made up to 23 January 2023
04 Dec 2023 CH01 Director's details changed for Mr Benjamin David Jacklin on 23 November 2023
21 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 23 January 2023
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
12 Jun 2023 TM02 Termination of appointment of Jenny Farrer as a secretary on 8 June 2023
01 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2023 AP03 Appointment of Jenny Farrer as a secretary on 24 January 2023
27 Jan 2023 AD01 Registered office address changed from 5 Stokewood Road Bournemouth BH3 7NA England to Cvs House Owen Road Diss Norfolk IP22 4ER on 27 January 2023
27 Jan 2023 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 24 January 2023
27 Jan 2023 PSC07 Cessation of Adrian Stefan Tanase as a person with significant control on 24 January 2023
27 Jan 2023 TM01 Termination of appointment of Adrian Stefan Tanase as a director on 24 January 2023
27 Jan 2023 TM01 Termination of appointment of Madalina Plugaru as a director on 24 January 2023
27 Jan 2023 AP01 Appointment of Robin Jay Alfonso as a director on 24 January 2023