Advanced company searchLink opens in new window

CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED

Company number SC139656

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,200
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 TM01 Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr David James Galan as a director on 4 January 2016
26 Feb 2016 AP03 Appointment of Mr David James Galan as a secretary on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Nitil Patel as a secretary on 26 February 2016
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,200
14 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,200
03 Feb 2014 AD01 Registered office address changed from C/O Ten Alps Vision Links House 4Th Floor 15 Links Place Edinburgh EH6 7EZ Scotland on 3 February 2014
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 TM01 Termination of appointment of Derek Morren as a director
01 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
09 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
09 Mar 2012 TM01 Termination of appointment of Adrian Dunleavy as a director
07 Mar 2012 TM01 Termination of appointment of Anthony Allen as a director
22 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Mr Nitil Patel on 22 February 2012
22 Feb 2012 CH03 Secretary's details changed for Mr Nitil Patel on 22 February 2012
11 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders