- Company Overview for MATT SMITH PET CARE LIMITED (11212628)
- Filing history for MATT SMITH PET CARE LIMITED (11212628)
- People for MATT SMITH PET CARE LIMITED (11212628)
- Charges for MATT SMITH PET CARE LIMITED (11212628)
- Insolvency for MATT SMITH PET CARE LIMITED (11212628)
- More for MATT SMITH PET CARE LIMITED (11212628)
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) |
---|---|---|---|
11 Jul 2024 | TM01 | Termination of appointment of Benjamin David Jacklin as a director on 8 July 2024 | |
31 May 2024 | LIQ01 | Declaration of solvency | |
15 May 2024 | AD01 | Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 15 May 2024 | |
15 May 2024 | 600 | Appointment of a voluntary liquidator | |
15 May 2024 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
26 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
26 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
26 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
13 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
08 Feb 2024 | AA01 | Previous accounting period shortened from 25 January 2024 to 30 June 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 25 January 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Benjamin David Jacklin on 23 November 2023 | |
20 Nov 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 25 January 2023 | |
12 Jun 2023 | TM02 | Termination of appointment of Jenny Farrer as a secretary on 8 June 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
03 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | MA | Memorandum and Articles of Association | |
01 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | SH08 | Change of share class name or designation | |
27 Jan 2023 | AD01 | Registered office address changed from 6 Florence Road Florence Road Clay Cross Chesterfield S45 9nd United Kingdom to Cvs House Owen Road Diss Norfolk IP22 4ER on 27 January 2023 | |
27 Jan 2023 | PSC02 | Notification of Cvs (Uk) Limited as a person with significant control on 26 January 2023 | |
27 Jan 2023 | AP03 | Appointment of Ms Jenny Farrer as a secretary on 26 January 2023 | |
27 Jan 2023 | PSC07 | Cessation of Matthew Royston Smith as a person with significant control on 26 January 2023 | |
27 Jan 2023 | AP01 | Appointment of Mr Richard William Mark Fairman as a director on 26 January 2023 |