Advanced company searchLink opens in new window

KNOCKANBOY VETERINARY CLINIC LTD

Company number NI615478

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)
22 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2025 AA Micro company accounts made up to 30 September 2024
06 May 2025 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2025 DS01 Application to strike the company off the register
20 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 September 2023
21 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
10 Oct 2022 AD01 Registered office address changed from C/O Pinsent Masons Lanyon Place Belfast BT1 3LP Northern Ireland to C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast Northern Ireland BT4 2AE on 10 October 2022
23 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Oct 2021 CH01 Director's details changed for Miss Donna Louise Chapman on 1 July 2021
17 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
02 Jun 2021 AA Accounts for a small company made up to 30 September 2020
24 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
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
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
05 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
05 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
30 Mar 2020 AA01 Previous accounting period shortened from 20 March 2020 to 30 September 2019
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