Advanced company searchLink opens in new window

AYLSHAM VETS LIMITED

Company number 07475814

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
01 Jul 2016 4.70 Declaration of solvency
08 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 AA01 Previous accounting period shortened from 2 November 2015 to 30 June 2015
04 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
30 Oct 2015 AD01 Registered office address changed from Cvs House 1 Vinces Road Diss Norfolk IP22 4AY England to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
25 Jun 2015 AA Total exemption small company accounts made up to 2 November 2014
05 Jun 2015 AA01 Previous accounting period shortened from 31 January 2015 to 2 November 2014
03 Mar 2015 AD01 Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House 1 Vinces Road Diss Norfolk IP22 4AY on 3 March 2015
31 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
17 Nov 2014 TM01 Termination of appointment of Sheila Mary Oakes as a director on 3 November 2014
17 Nov 2014 TM02 Termination of appointment of Sheila Mary Oakes as a secretary on 3 November 2014
17 Nov 2014 TM01 Termination of appointment of William Oakes as a director on 3 November 2014
05 Nov 2014 AP03 Appointment of Rebecca Anne Cleal as a secretary on 3 November 2014
05 Nov 2014 AP01 Appointment of Mr Nicholas John Perrin as a director on 3 November 2014
05 Nov 2014 AP01 Appointment of Mr Simon Campbell Innes as a director on 3 November 2014
05 Nov 2014 AD01 Registered office address changed from 12 Hungate Street Aylsham Norwich Norfolk NR11 6AA to 1 Vinces Road Diss Norfolk IP22 4AY on 5 November 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 CH01 Director's details changed for Sheila Mary Oakes on 12 February 2014
12 Feb 2014 CH03 Secretary's details changed for Sheila Mary Oakes on 12 February 2014
12 Feb 2014 CH01 Director's details changed for William Oakes on 12 February 2014
12 Feb 2014 CH01 Director's details changed for Sheila Mary Oakes on 10 February 2014