Advanced company searchLink opens in new window

VILLAGE VET HOLDING LIMITED

Company number 09691740

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 2022 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Oct 2021 PSC04 Change of details for a person with significant control
09 Feb 2021 600 Appointment of a voluntary liquidator
09 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-13
09 Feb 2021 LIQ01 Declaration of solvency
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Nov 2020 TM01 Termination of appointment of Emma Jane Barnes as a director on 23 October 2020
20 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
12 Feb 2020 PSC04 Change of details for a person with significant control
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 1,102
13 Dec 2019 SH19 Statement of capital on 13 December 2019
  • GBP 1.102
13 Dec 2019 SH20 Statement by Directors
13 Dec 2019 CAP-SS Solvency Statement dated 13/12/19
13 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2019 TM01 Termination of appointment of Paul Daryl Coxon as a director on 4 October 2019
10 Oct 2019 AP01 Appointment of Mr Ray Andrew Reidy as a director on 4 October 2019
10 Oct 2019 AP01 Appointment of Mrs Emma Jane Barnes as a director on 4 October 2019
12 Sep 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
27 Jun 2019 PSC05 Change of details for Village Vet Newco Limited as a person with significant control on 4 January 2019
06 Mar 2019 AA01 Previous accounting period extended from 30 November 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
29 Jan 2019 CH01 Director's details changed for Mr Paul Daryl Coxon on 29 January 2019