Advanced company searchLink opens in new window

SKELDALE VETERINARY CENTRE LIMITED

Company number 05096681

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 DS01 Application to strike the company off the register
26 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 CS01 Confirmation statement made on 6 April 2018 with updates
07 Dec 2017 TM01 Termination of appointment of Timothy James Yates as a director on 1 December 2017
07 Dec 2017 AP01 Appointment of Mr Kevin Lance Morris as a director on 1 December 2017
07 Dec 2017 TM01 Termination of appointment of Peter Wright as a director on 1 December 2017
07 Dec 2017 TM01 Termination of appointment of Julian Richard Norton as a director on 1 December 2017
07 Dec 2017 AP01 Appointment of Mr John William Hampden Smithers as a director on 1 December 2017
07 Dec 2017 AP01 Appointment of Mr Arnold Stephen Levy as a director on 1 December 2017
07 Dec 2017 AP03 Appointment of Mr Arnold Stephen Levy as a secretary on 1 December 2017
07 Dec 2017 TM02 Termination of appointment of Timothy James Yates as a secretary on 1 December 2017
07 Dec 2017 PSC02 Notification of Medivet Group Limited as a person with significant control on 1 December 2017
07 Dec 2017 PSC07 Cessation of Timothy James Yates as a person with significant control on 1 December 2017
07 Dec 2017 PSC07 Cessation of Peter Wright as a person with significant control on 1 December 2017
07 Dec 2017 PSC07 Cessation of Julian Richard Norton as a person with significant control on 1 December 2017
07 Dec 2017 AA01 Previous accounting period shortened from 31 August 2018 to 30 November 2017
07 Dec 2017 AD01 Registered office address changed from York Road Thirsk North Yorkshire YO7 3BT to 4 Sandown Road Watford WD24 7UY on 7 December 2017
16 Nov 2017 MR04 Satisfaction of charge 1 in full
13 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 August 2016