- Company Overview for HYSOLV ANIMAL HEALTH UK LIMITED (09373876)
- Filing history for HYSOLV ANIMAL HEALTH UK LIMITED (09373876)
- People for HYSOLV ANIMAL HEALTH UK LIMITED (09373876)
- Insolvency for HYSOLV ANIMAL HEALTH UK LIMITED (09373876)
- More for HYSOLV ANIMAL HEALTH UK LIMITED (09373876)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
15 Jun 2021 | AD01 | Registered office address changed from Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021 | |
06 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
24 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from 3 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF to Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 17 March 2020 | |
16 Mar 2020 | LIQ01 | Declaration of solvency | |
16 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
25 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
25 Mar 2019 | PSC04 | Change of details for James Bigmore as a person with significant control on 5 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Godfrey Edmund Hooper on 14 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Susan Bernadine Hooper on 14 January 2018 | |
19 Jan 2018 | CH03 | Secretary's details changed for Godfrey Edmund Hooper on 14 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
02 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
01 Nov 2016 | AP01 | Appointment of Susan Bernadine Hooper as a director on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Ms Karen Neal as a director on 1 November 2016 | |
26 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|