Advanced company searchLink opens in new window

VETCO GROUP

Company number 04825399

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 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2022 DS01 Application to strike the company off the register
18 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
12 Apr 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
11 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 27/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
08 Jul 2021 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Jun 2021 AA Full accounts made up to 31 December 2020
14 Aug 2020 AA Full accounts made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
27 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-register as un-LIMITED company -actioned 09/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 CC04 Statement of company's objects
16 Dec 2019 CERT3 Certificate of re-registration from Limited to Unlimited
16 Dec 2019 FOA-RR Re-registration assent
16 Dec 2019 MAR Re-registration of Memorandum and Articles
16 Dec 2019 RR05 Re-registration from a private limited company to a private unlimited company
09 Dec 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 December 2019
09 Aug 2019 CH01 Director's details changed for Akhlesh Prasad Mathur on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Andrew Thomas Peter Budge on 1 August 2019
30 Jul 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 AD01 Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018