THOMPSONS VETS LIMITED

Company Documents

DateDescription
11/06/2111 June 2021 Final Gazette dissolved following liquidation

View Document

11/06/2111 June 2021 Final Gazette dissolved following liquidation

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM CVS HOUSE OWEN ROAD DISS NORFOLK IP22 4ER ENGLAND

View Document

11/03/2011 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

11/03/2011 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/2011 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ROBIN JAY ALFONSO

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

03/05/193 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR DAVID JOHN HARRIS

View Document

14/03/1914 March 2019 CESSATION OF ANKE GRANGER AS A PSC

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVS (UK) LIMITED

View Document

14/03/1914 March 2019 CESSATION OF ALISON ELIZABETH SOWERBY AS A PSC

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

04/10/184 October 2018 PREVSHO FROM 04/02/2019 TO 30/06/2018

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR RICHARD FAIRMAN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

23/07/1823 July 2018 05/02/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PREVSHO FROM 31/10/2018 TO 04/02/2018

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON SOWERBY

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANKE GRANGER

View Document

06/02/186 February 2018 SECRETARY APPOINTED RICHARD AIDAN JOHN GILLIGAN

View Document

06/02/186 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 105 ALFRETON ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1FJ

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

06/02/186 February 2018 DIRECTOR APPOINTED SIMON CAMPBELL INNES

View Document

05/02/185 February 2018 Annual accounts for year ending 05 Feb 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANKE GRANGER / 19/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH SOWERBY / 19/08/2014

View Document

20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/08/1319 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 CURREXT FROM 31/08/2013 TO 31/10/2013

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM ETWALL HOUSE 105A ALFRETON ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1FJ UNITED KINGDOM

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company