Advanced company searchLink opens in new window

EMERGENCY VETCARE LTD

Company number 06080679

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 DS01 Application to strike the company off the register
22 Feb 2023 AD01 Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
25 Mar 2022 TM01 Termination of appointment of Deirdre Burns as a director on 12 March 2022
11 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with updates
01 Feb 2022 TM01 Termination of appointment of John William Hampden Smithers as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Kevin Lance Morris as a director on 1 February 2022
01 Feb 2022 AP03 Appointment of Mr Bart Borms as a secretary on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Arnold Stephen Levy as a director on 1 February 2022
01 Feb 2022 TM02 Termination of appointment of Arnold Stephen Levy as a secretary on 1 February 2022
01 Feb 2022 AP01 Appointment of Mrs Deirdre Burns as a director on 1 February 2022
01 Feb 2022 AP01 Appointment of Mr Bart Frits Borms as a director on 1 February 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 MR04 Satisfaction of charge 060806790002 in full
03 Mar 2021 TM01 Termination of appointment of Ayesha Deborah Kyari as a director on 2 March 2021
03 Mar 2021 PSC07 Cessation of Ayesha Deborah Kyari as a person with significant control on 2 March 2021
03 Mar 2021 AP01 Appointment of Mr Kevin Lance Morris as a director on 2 March 2021
03 Mar 2021 AP01 Appointment of Mr John William Hampden Smithers as a director on 2 March 2021