Advanced company searchLink opens in new window

PETCARE V LIMITED

Company number 10670320

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 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
18 Nov 2020 TM01 Termination of appointment of Emma Jane Barnes as a director on 23 October 2020
03 Nov 2020 LIQ01 Declaration of solvency
03 Nov 2020 600 Appointment of a voluntary liquidator
03 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-08
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 102.00
16 Dec 2019 SH19 Statement of capital on 16 December 2019
  • GBP 1.0098
13 Dec 2019 SH20 Statement by Directors
13 Dec 2019 CAP-SS Solvency Statement dated 13/12/19
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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
12 Sep 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 PSC05 Change of details for Village Vet Holding Limited as a person with significant control on 4 January 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
05 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
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 11 Belsize Terrace Hampstead London NW3 4AX United Kingdom to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 4 January 2019