Advanced company searchLink opens in new window

FIRSTVETS LIMITED

Company number 03691594

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)
05 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2018 AD01 Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER to King Street House 15 Upper King Streeet Norwich NR3 1RB on 19 April 2018
13 Apr 2018 600 Appointment of a voluntary liquidator
13 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
13 Apr 2018 LIQ01 Declaration of solvency
23 Mar 2018 AP01 Appointment of Mr Richard Gilligan as a director on 22 March 2018
23 Mar 2018 TM01 Termination of appointment of Simon Campbell Innes as a director on 22 March 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
10 Oct 2017 TM02 Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
10 Oct 2017 AP03 Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
18 Aug 2017 TM01 Termination of appointment of Brian Henry Pound as a director on 31 July 2017
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
06 Jan 2016 CH01 Director's details changed for Mr Simon Campbell Innes on 23 October 2015
30 Oct 2015 AD01 Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
21 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
21 Apr 2015 MR04 Satisfaction of charge 2 in full
07 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
04 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
06 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
11 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
09 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Nicholas John Perrin as a director