- Company Overview for LEEDS VETERINARY LABORATORIES LIMITED (01972732)
- Filing history for LEEDS VETERINARY LABORATORIES LIMITED (01972732)
- People for LEEDS VETERINARY LABORATORIES LIMITED (01972732)
- Charges for LEEDS VETERINARY LABORATORIES LIMITED (01972732)
- Insolvency for LEEDS VETERINARY LABORATORIES LIMITED (01972732)
- More for LEEDS VETERINARY LABORATORIES LIMITED (01972732)
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) |
---|---|---|---|
16 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2016 | |
18 Feb 2015 | AD01 | Registered office address changed from 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 18 February 2015 | |
17 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2015 | 4.70 | Declaration of solvency | |
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
13 Nov 2014 | SH20 | Statement by Directors | |
13 Nov 2014 | SH19 |
Statement of capital on 13 November 2014
|
|
13 Nov 2014 | CAP-SS | Solvency Statement dated 06/11/14 | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
13 May 2014 | AUD | Auditor's resignation | |
09 May 2014 | AUD | Auditor's resignation | |
07 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
19 Dec 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
28 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
09 Jul 2013 | TM01 |
Termination of appointment of Peter Graham as a director
|
|
23 Apr 2013 | AP01 | Appointment of Anne-Francoise Nesmes as a director | |
22 Apr 2013 | AD01 | Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent Staffordshire ST71XW on 22 April 2013 | |
27 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
01 Nov 2012 | TM01 | Termination of appointment of Simon Evans as a director | |
31 May 2012 | CC04 | Statement of company's objects |