Advanced company searchLink opens in new window

HYSOLV ANIMAL HEALTH UK LIMITED

Company number 09373876

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
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
  • GBP 99