THE CHESHIRE PET MEDICAL CENTRE (SANDBACH) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 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

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

09/08/239 August 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

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 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

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

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

View Document

20/02/2020 February 2020 CURREXT FROM 07/06/2020 TO 30/09/2020

View Document

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

View Document

19/12/1919 December 2019 07/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 11/11/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

14/08/1914 August 2019 PREVEXT FROM 28/02/2019 TO 07/06/2019

View Document

02/07/192 July 2019 ADOPT ARTICLES 07/06/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM, HIGHFIELD HOUSE, SMITHY LANE, BOSLEY, MACCLESFIELD, CHESHIRE, SK11 0NZ

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED AMANDA JANE DAVIS

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

11/06/1911 June 2019 CESSATION OF EDWARD JABEZ DAVIES AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF CAMERON MUIR AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAMERON MUIR

View Document

07/06/197 June 2019 Annual accounts for year ending 07 Jun 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/10/185 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

19/10/1719 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/11/1425 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/11/1117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 ADOPT ARTICLES 17/03/2011

View Document

08/11/108 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JABEZ DAVIES / 01/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JOHN MUIR / 01/11/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/05/094 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: MANOR LANE, HOLMES CHAPEL, CHESHIRE CW4 8AB

View Document

15/01/0815 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HIGHFIELD HOUSE, BOSLEY, MACCLESFIELD, SK11 0NZ

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08

View Document

28/11/0628 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information