HILLCREST ANIMAL HEALTH LIMITED

First Floor, Hyde First Floor, Hyde, Watford, WD17 1HZ, England
StatusDISSOLVED
Company No.04553053
CategoryPrivate Limited Company
Incorporated03 Oct 2002
Age21 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 23 days

SUMMARY

HILLCREST ANIMAL HEALTH LIMITED is an dissolved private limited company with number 04553053. It was incorporated 21 years, 8 months, 14 days ago, on 03 October 2002 and it was dissolved 10 months, 23 days ago, on 25 July 2023. The company address is First Floor, Hyde First Floor, Hyde, Watford, WD17 1HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England

New address: First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ

Change date: 2023-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 18 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-18

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 12 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Burns

Termination date: 2022-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bart Frits Borms

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: John William Hampden Smithers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Stephen Levy

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Lance Morris

Termination date: 2022-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arnold Stephen Levy

Termination date: 2022-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bart Borms

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deirdre Burns

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catriona Shaw

Termination date: 2021-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Shaw

Termination date: 2021-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-19

Officer name: Christopher Manning

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-19

Psc name: Catriona Shaw

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-19

Psc name: Christopher Manning

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-19

Officer name: Mr Kevin Lance Morris

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Hampden Smithers

Appointment date: 2021-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold Stephen Levy

Appointment date: 2021-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arnold Stephen Levy

Appointment date: 2021-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-19

Psc name: Medivet Group Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2021

Action Date: 18 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-18

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Old address: C/O Abrams Ashton 41 st Thomas's Road Chorley Lancashire PR7 1JE

New address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY

Change date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Manning

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catriona Shaw

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Resolution

Date: 27 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher manning / 01/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/08/03

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTEX SERVICES LLP

SUITE 48,LONDON,EC1N 8PN

Number:OC348540
Status:ACTIVE
Category:Limited Liability Partnership

CRANA PLASTERING LTD

4 AVON COURT,GUILDFORD,GU1 2JT

Number:10815685
Status:ACTIVE
Category:Private Limited Company

DEALS IN WHEELS LIMITED

SECURITY HOUSE 7-8 SEVENWAYS PARADE,ILFORD,IG2 6XH

Number:09229090
Status:ACTIVE
Category:Private Limited Company

GOLDCREST BRANDS LIMITED

UNIT 4 TRAFALGAR BUSINESS PARK,MANCHESTER,M8 9TZ

Number:03544672
Status:ACTIVE
Category:Private Limited Company

ROSEPEARL (LEICESTER) LIMITED

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:07941391
Status:ACTIVE
Category:Private Limited Company

RT DECO LTD

REGAL HOUSE,WHETSTONE,N20 0RA

Number:07629239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source