Advanced company searchLink opens in new window

AFFINITY PETCARE UK LIMITED

Company number 04471100

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)
02 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
13 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
05 Jul 2018 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Rsm 3 Hardman Street Manchester M3 3HF on 5 July 2018
02 Jul 2018 LIQ01 Declaration of solvency
02 Jul 2018 600 Appointment of a voluntary liquidator
02 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-12
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Oct 2017 AP01 Appointment of Mr Alvaro Marti Pastor as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Salvador Campañá Peña as a director on 29 September 2017
13 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Agrolimen S.A. as a person with significant control on 6 April 2016
10 Jul 2017 PSC02 Notification of Affinity Petcare S.A.U. as a person with significant control on 6 April 2016
13 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
19 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
22 Jul 2016 CH01 Director's details changed for Francisco Gispert Ribera on 1 April 2016
22 Jul 2016 CH01 Director's details changed for Salvador Campañá Peña on 1 April 2016
22 Jul 2016 CH03 Secretary's details changed for Francisco Gispert Ribera on 1 April 2016
22 Jul 2016 CH01 Director's details changed for Francisco Javier Serra Torres on 1 April 2016