Advanced company searchLink opens in new window

ARTEMIS VETERINARY LIMITED

Company number 09148732

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)
11 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2020 TM02 Termination of appointment of David John Harris as a secretary on 25 June 2020
12 Mar 2020 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 12 March 2020
11 Mar 2020 LIQ01 Declaration of solvency
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-03
27 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
06 Dec 2019 AP01 Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019
15 Nov 2019 TM01 Termination of appointment of Simon Campbell Innes as a director on 5 November 2019
06 Aug 2019 AA01 Previous accounting period shortened from 3 September 2019 to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 3 September 2018
29 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 3 September 2018
16 Apr 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
15 Apr 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 31 March 2019
21 Dec 2018 AP01 Appointment of Mr Richard Fairman as a director on 4 September 2018
04 Oct 2018 TM01 Termination of appointment of Nicholas John Perrin as a director on 28 September 2018
04 Sep 2018 AP03 Appointment of Richard Aidan John Gilligan as a secretary on 4 September 2018
04 Sep 2018 TM01 Termination of appointment of Simon Brazier as a director on 4 September 2018
04 Sep 2018 AP01 Appointment of Mr Nicholas John Perrin as a director on 4 September 2018
04 Sep 2018 AP01 Appointment of Simon Campbell Innes as a director on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from Calyx House South Road Taunton TA1 3DU to Cvs House Owen Road Diss Norfolk IP22 4ER on 4 September 2018
01 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates