Advanced company searchLink opens in new window

IVC LIMITED

Company number 10787172

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
02 May 2024 DS01 Application to strike the company off the register
14 Mar 2024 AA Micro company accounts made up to 30 September 2023
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
12 May 2023 CH01 Director's details changed for Miss Donna Louise Chapman on 13 August 2022
14 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 30 September 2020
04 Nov 2020 AA Micro company accounts made up to 30 September 2019
25 Jun 2020 AP01 Appointment of Miss Donna Louise Chapman as a director on 19 June 2020
24 Jun 2020 TM01 Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020
08 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
09 Mar 2020 TM01 Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020
28 Jan 2020 AP01 Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020
02 Oct 2019 TM01 Termination of appointment of Amanda Jane Davis as a director on 30 September 2019
18 Sep 2019 AP01 Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Jun 2018 CH01 Director's details changed for Mr David Robert Geoffrey Hillier on 16 April 2018
04 Jun 2018 CH01 Director's details changed for Mrs Amanda Jane Davis on 16 April 2018
04 Jun 2018 PSC05 Change of details for Independent Vetcare Limited as a person with significant control on 13 April 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
25 Apr 2018 AD01 Registered office address changed from Station House East Ashley Avenue Bath Bnes BA1 3DS United Kingdom to The Choclate Factory Keynsham Bristol BS31 2AU on 25 April 2018