Advanced company searchLink opens in new window

EUROVET ANIMAL HEALTH LTD

Company number 06944484

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)
20 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 4 May 2017
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 1 February 2017
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 1 February 2016
05 Oct 2015 AUD Auditor's resignation
05 Oct 2015 AUD Auditor's resignation
18 Feb 2015 AD01 Registered office address changed from 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 18 February 2015
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
17 Feb 2015 4.70 Declaration of solvency
17 Jan 2015 AA Full accounts made up to 30 June 2014
23 Sep 2014 MR04 Satisfaction of charge 3 in full
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
13 May 2014 AUD Auditor's resignation
09 May 2014 AUD Auditor's resignation
07 Jan 2014 AA Full accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
25 Jun 2013 CH01 Director's details changed for Anthony Gerard Griffin on 22 April 2013
25 Jun 2013 CH01 Director's details changed for Mr Ian David Page on 22 April 2013
25 Jun 2013 CH03 Secretary's details changed for Zoe Goulding on 22 April 2013
23 Apr 2013 AP01 Appointment of Anne-Francoise Nesmes as a director
22 Apr 2013 AD01 Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke-on-Trent Staffordshire ST7 1XW on 22 April 2013
11 Dec 2012 CC04 Statement of company's objects
01 Nov 2012 TM01 Termination of appointment of Simon Evans as a director