Advanced company searchLink opens in new window

MONTGOMERY VETERINARY CLINIC LIMITED

Company number 06579700

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
28 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
06 Mar 2019 PSC07 Cessation of Medivet Group Limited as a person with significant control on 1 March 2019
06 Mar 2019 PSC03 Notification of Medivet Group Limited as a person with significant control on 1 March 2019
06 Mar 2019 TM01 Termination of appointment of Jane Susannah Munns as a director on 1 March 2019
06 Mar 2019 TM01 Termination of appointment of Clive Anthony Ferrers Munns as a director on 1 March 2019
06 Mar 2019 PSC07 Cessation of Jane Susannah Munns as a person with significant control on 1 March 2019
06 Mar 2019 PSC07 Cessation of Clive Anthony Ferrers Munns as a person with significant control on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Kevin Lance Morris as a director on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr John William Hampden Smithers as a director on 1 March 2019
06 Mar 2019 AP03 Appointment of Mr Arnold Stephen Levy as a secretary on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Arnold Stephen Levy as a director on 1 March 2019
06 Mar 2019 PSC02 Notification of Medivet Group Limited as a person with significant control on 1 March 2019
06 Mar 2019 AD01 Registered office address changed from The Gate House Station Road Smeeth Ashford Kent TN25 6SX to 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY on 6 March 2019
27 Feb 2019 AA01 Current accounting period shortened from 30 April 2019 to 28 February 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Oct 2018 SH08 Change of share class name or designation
02 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
07 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates