Advanced company searchLink opens in new window

CLIFTON VILLA VETERINARY SERVICES LIMITED

Company number 06215474

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
18 Apr 2018 AD01 Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on 18 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
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 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
10 Mar 2017 AA01 Current accounting period extended from 22 March 2017 to 30 June 2017
24 Jan 2017 AA Total exemption small company accounts made up to 22 March 2016
01 Nov 2016 AA01 Previous accounting period shortened from 30 June 2016 to 22 March 2016
27 Apr 2016 MR04 Satisfaction of charge 2 in full
27 Apr 2016 MR04 Satisfaction of charge 062154740003 in full
27 Apr 2016 MR04 Satisfaction of charge 1 in full
22 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,200
06 Apr 2016 TM01 Termination of appointment of Sam Pawson as a director on 23 March 2016
06 Apr 2016 TM01 Termination of appointment of Andrew James Crossland Parker as a director on 23 March 2016
06 Apr 2016 TM01 Termination of appointment of Paul Colam-Ainsworth as a director on 23 March 2016
06 Apr 2016 TM02 Termination of appointment of Andrew James Crossland Parker as a secretary on 23 March 2016
06 Apr 2016 TM01 Termination of appointment of Nicola Colam-Ainsworth as a director on 23 March 2016