Advanced company searchLink opens in new window

CAMPSIE VETERINARY CENTRE LTD

Company number NI052074

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 4.69(NI) Statement of receipts and payments to 14 December 2021
15 Dec 2021 4.72(NI) Return of final meeting in a members' voluntary winding up
21 Sep 2021 4.69(NI) Statement of receipts and payments to 16 September 2021
23 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
23 Nov 2020 AD04 Register(s) moved to registered office address 17 Clarendon Road Belfast BT1 3BG
23 Nov 2020 AD02 Register inspection address has been changed from 2 Retreat Avenue Omagh County Tyrone BT79 0HR United Kingdom to 25 Knocknamoe Road Omagh BT79 7LB
30 Sep 2020 4.71(NI) Declaration of solvency
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
29 Sep 2020 AD01 Registered office address changed from 25 Knocknamoe Road Omagh BT79 7LB Northern Ireland to 17 Clarendon Road Belfast BT1 3BG on 29 September 2020
29 Sep 2020 VL1 Appointment of a liquidator
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
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 AA01 Previous accounting period shortened from 25 October 2019 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
04 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with updates
25 Oct 2019 AA Total exemption full accounts made up to 25 October 2018
25 Oct 2019 AA01 Current accounting period shortened from 31 August 2019 to 25 October 2018
29 Aug 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
28 Aug 2019 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 26 October 2018
28 Aug 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 31 March 2019
27 Aug 2019 AA Unaudited abridged accounts made up to 31 August 2018