TREFOREST VETS (HOLDINGS) LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

10/07/2310 July 2023 Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Notification of Andrew Joseph O'donnell as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to 16 River Street Pontypridd Mid Glamorgan CF37 1TD on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Andrew Joseph O'donnell as a director on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-07

View Document

07/06/237 June 2023 Previous accounting period shortened from 2022-11-23 to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/12/2213 December 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2022-11-23

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Resolutions

View Document

08/12/218 December 2021 Registered office address changed from 16 River Street Pontypridd CF37 1TD Wales to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-12-08

View Document

08/12/218 December 2021 Satisfaction of charge 117851680001 in full

View Document

06/12/216 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-11-23

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Change the registered office situation from Wales to England/Wales

View Document

02/12/212 December 2021 Resolutions

View Document

01/12/211 December 2021 Satisfaction of charge 117851680002 in full

View Document

24/11/2124 November 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-11-23

View Document

24/11/2124 November 2021 Notification of Independent Vetcare Limited as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Cessation of Andrew Joseph O'donnell as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Termination of appointment of Andrew Joseph O'donnell as a director on 2021-11-23

View Document

24/11/2124 November 2021 Appointment of Miss Donna Louise Chapman as a director on 2021-11-23

View Document

23/11/2123 November 2021 Annual accounts for year ending 23 Nov 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

10/06/1910 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 200

View Document

05/06/195 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117851680001

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117851680002

View Document

24/01/1924 January 2019 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