Advanced company searchLink opens in new window

MAGNOLIA HOUSE VETERINARY CLINIC LTD

Company number 06417743

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2016 DS01 Application to strike the company off the register
14 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
11 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
07 Aug 2014 AP01 Appointment of Pamela Lafferty as a director on 8 July 2014
17 Jul 2014 TM01 Termination of appointment of John Nelson Lafferty as a director on 8 July 2014
06 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
06 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for John Nelson Lafferty on 5 November 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for John Nelson Lafferty on 16 December 2009
16 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Jul 2009 287 Registered office changed on 28/07/2009 from sunrise hse, 25E sunrise bus park, higher shaftesbury road blandford forum, DORSETDT11 8ST
07 Nov 2008 363a Return made up to 05/11/08; full list of members
17 Apr 2008 288b Appointment terminated secretary ashleigh services LIMITED
30 Nov 2007 288c Director's particulars changed