Advanced company searchLink opens in new window

RAINSBROOK VETERINARY GROUP LIMITED

Company number 05726939

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
26 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
06 Feb 2018 TM01 Termination of appointment of John David Walker as a director on 1 February 2018
06 Feb 2018 TM01 Termination of appointment of Sian Sharples as a director on 1 February 2018
06 Feb 2018 TM01 Termination of appointment of Simon William Edward Daniel as a director on 1 February 2018
06 Feb 2018 TM02 Termination of appointment of Simon William Edward Daniel as a secretary on 1 February 2018
06 Feb 2018 AP01 Appointment of Mr Kevin Lance Morris as a director on 1 February 2018
06 Feb 2018 AP01 Appointment of Mr John William Hampden Smithers as a director on 1 February 2018
06 Feb 2018 AP03 Appointment of Mr Arnold Stephen Levy as a secretary on 1 February 2018
06 Feb 2018 AP01 Appointment of Mr Arnold Stephen Levy as a director on 1 February 2018
06 Feb 2018 PSC07 Cessation of David Walker as a person with significant control on 1 February 2018
06 Feb 2018 PSC02 Notification of Medivet Group Limited as a person with significant control on 1 February 2018
06 Feb 2018 PSC07 Cessation of Simon William Edward Daniel as a person with significant control on 1 February 2018
06 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018
06 Feb 2018 AD01 Registered office address changed from 12 Upper Grove Street Leamington Spa Warwickshire CV32 5AN to 4 Sandown Road Watford WD24 7UY on 6 February 2018
06 Feb 2018 MR04 Satisfaction of charge 1 in full
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 123
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015