- Company Overview for VILLAGE VET NEWCO LIMITED (10783781)
- Filing history for VILLAGE VET NEWCO LIMITED (10783781)
- People for VILLAGE VET NEWCO LIMITED (10783781)
- Charges for VILLAGE VET NEWCO LIMITED (10783781)
- Insolvency for VILLAGE VET NEWCO LIMITED (10783781)
- Registers for VILLAGE VET NEWCO LIMITED (10783781)
- More for VILLAGE VET NEWCO LIMITED (10783781)
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) |
---|---|---|---|
09 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | LIQ01 | Declaration of solvency | |
09 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
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 | |
08 Jul 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
13 Dec 2019 | SH19 |
Statement of capital on 13 December 2019
|
|
13 Dec 2019 | SH20 | Statement by Directors | |
13 Dec 2019 | CAP-SS | Solvency Statement dated 13/12/19 | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 | |
24 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
21 May 2019 | PSC05 | Change of details for Linnaeus Group Bidco 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 | |
07 Jan 2019 | TM01 | Termination of appointment of Lynne Victoria Hill as a director on 31 December 2018 |