WINDMILL VETERINARY SOLUTIONS LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-12-19

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

19/12/2219 December 2022 Annual accounts for year ending 19 Dec 2022

View Accounts

19/12/2119 December 2021 Annual accounts for year ending 19 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 19/12/20

View Document

19/12/2019 December 2020 Annual accounts for year ending 19 Dec 2020

View Accounts

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MISS JOANNE MCNIGHT / 17/12/2020

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 19/12/19

View Document

19/12/1919 December 2019 Annual accounts for year ending 19 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 19/12/18

View Document

19/12/1819 December 2018 Annual accounts for year ending 19 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

19/12/1719 December 2017 Annual accounts for year ending 19 Dec 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 19 December 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts for year ending 19 Dec 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 19 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts for year ending 19 Dec 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 19 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts for year ending 19 Dec 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 19 December 2013

View Document

08/01/148 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 19 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 19 December 2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARGARET MCKNIGHT / 20/12/2011

View Document

08/02/128 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 19 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 19/12/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARGARET MCKNIGHT / 29/03/2010

View Document

09/02/109 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 28 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT

View Document

08/02/108 February 2010 SECRETARY APPOINTED EILEEN MARGERET MCKNIGHT

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARGARET MCKNIGHT / 08/02/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY GIBSON SECRETARIES LTD

View Document

25/09/0925 September 2009 19/12/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MCKNIGHT / 26/02/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 19/12/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 19/12/07

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 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


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