Advanced company searchLink opens in new window

ANIMAL CARE NETWORK LIMITED

Company number 08754906

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)
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
10 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
09 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
14 Nov 2019 AD01 Registered office address changed from 23 New Mount Street New Mount Street Manchester M4 4DE England to 49 Bridge Street Heywood OL10 1JF on 14 November 2019
25 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 CS01 Confirmation statement made on 30 October 2017 with no updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 AD01 Registered office address changed from 1st Floor Dale House 35 Dale Street Manchester Lancashire M1 2HF to 23 New Mount Street New Mount Street Manchester M4 4DE on 20 October 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 CS01 Confirmation statement made on 30 October 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
25 May 2016 SH02 Sub-division of shares on 29 February 2016
09 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued ordinary shares of £1 be sub-divided into 10 ordinary shares of £0.10 each 29/02/2016
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2,663.00