Advanced company searchLink opens in new window

PINFOLD HOUSE VETERINARY CLINIC LIMITED

Company number 10086576

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
11 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
07 Oct 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 7 October 2020
02 Oct 2020 600 Appointment of a voluntary liquidator
02 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-17
02 Oct 2020 LIQ01 Declaration of solvency
30 Jun 2020 AP03 Appointment of Juliet Mary Dearlove as a secretary on 25 June 2020
30 Jun 2020 TM02 Termination of appointment of David John Harris as a secretary on 25 June 2020
02 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 AA01 Previous accounting period shortened from 11 November 2019 to 30 June 2019
12 Dec 2019 AA Total exemption full accounts made up to 11 November 2018
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
19 Nov 2019 AA01 Current accounting period shortened from 31 March 2019 to 11 November 2018
15 Nov 2019 TM01 Termination of appointment of Simon Campbell Innes as a director on 5 November 2019
30 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
30 Apr 2019 PSC07 Cessation of June Fielden Turner as a person with significant control on 12 November 2018
30 Apr 2019 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 12 November 2018
30 Apr 2019 PSC07 Cessation of Alan Turner as a person with significant control on 12 November 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
14 Nov 2018 TM01 Termination of appointment of June Fielden Turner as a director on 12 November 2018
14 Nov 2018 AP03 Appointment of Richard Aidan John Gilligan as a secretary on 12 November 2018