DRUMAHOE VETERINARY CLINIC LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

25/04/2525 April 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP Northern Ireland to C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast Northern Ireland BT4 2AE on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLER

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 PREVSHO FROM 26/04/2019 TO 30/09/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 26/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 133 GALGORM ROAD BALLYMENA BT42 1DE NORTHERN IRELAND

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2019 TO 26/04/2018

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6170420001

View Document

17/05/1817 May 2018 ADOPT ARTICLES 26/04/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG CAMPBELL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 4 ARDLOUGH ROAD LONDONDERRY NORTHERN IRELAND BT47 5SW

View Document

04/05/184 May 2018 DIRECTOR APPOINTED DAVID ROBERT GEOFFREY HILLER

View Document

04/05/184 May 2018 DIRECTOR APPOINTED AMANDA JANE DAVIS

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

04/05/184 May 2018 CESSATION OF EDWARD GEORGE CAMPBELL AS A PSC

View Document

04/05/184 May 2018 CESSATION OF CRAIG FRASER CAMPBELL AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD CAMPBELL

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG CAMPBELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6170420001

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information