FENAGHY VETERINARY CLINICS (NI) LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
30/05/2530 May 2025 | Application to strike the company off the register |
20/05/2520 May 2025 | Micro company accounts made up to 2024-09-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-09-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/06/238 June 2023 | Micro company accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/05/229 May 2022 | Micro company accounts made up to 2021-09-30 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
25/10/2125 October 2021 | Director's details changed for Miss Donna Louise Chapman on 2021-07-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
29/01/2029 January 2020 | DIRECTOR APPOINTED MR PAUL MARK KENYON |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 133 GALGORM ROAD BALLYMENA CO. ANTRIM BT42 1DE |
12/06/1812 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
28/06/1728 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
24/05/1724 May 2017 | PREVSHO FROM 08/06/2017 TO 30/09/2016 |
04/04/174 April 2017 | 07/06/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | PREVSHO FROM 31/03/2017 TO 08/06/2016 |
29/07/1629 July 2016 | ADOPT ARTICLES 07/06/2016 |
21/06/1621 June 2016 | DIRECTOR APPOINTED MRS AMANDA JANE DAVIS |
21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOAN HILLAN |
21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HILLAN |
21/06/1621 June 2016 | DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
08/02/168 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
28/06/1328 June 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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