ABBEYVET HOLDINGS LLP

310 Chester Road, Hartford, CW8 2AB, Cheshire
StatusACTIVE
Company No.OC339278
CategoryLimited Liability Partnership
Incorporated12 Aug 2008
Age15 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

ABBEYVET HOLDINGS LLP is an active limited liability partnership with number OC339278. It was incorporated 15 years, 8 months, 26 days ago, on 12 August 2008. The company address is 310 Chester Road, Hartford, CW8 2AB, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-12

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 24 May 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Nov 2022

Action Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-12

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Nov 2021

Action Date: 20 Sep 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 16 Nov 2020

Action Date: 20 Sep 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 21 Nov 2019

Action Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 03 Oct 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-12

Documents

View document PDF

Legacy

Date: 02 Mar 2017

Category: Miscellaneous

Type: RP04LLCS01

Description: Second filing of Confirmation Statement dated 12/08/2016

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Nigel Mackellar

Termination date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Sep 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-12

Officer name: Iain Nigel Mackellar

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-08-12

Officer name: Abbeyvet Nominees Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Feb 2010

Action Date: 03 Jun 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-06-03

Officer name: Abbeyvet Nominees Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Southwood Inc

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tamora Limited

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/08/09

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global iain mackellar details changed by form received on 10-06-2009 for LLP OC335467

Documents

Legacy

Date: 10 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global iain mackellar details changed by form received on 10-06-2009 for LLP OC335466

Documents

Legacy

Date: 10 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars iain mackellar

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288b

Description: Member resigned hut global services inc

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed southwood inc

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Address

Type: LLP287

Description: Registered office changed on 29/05/2009 from 19 trinity square llandudno north wales LL30 2RD

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed abbeyvet nominees LIMITED

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 31/08/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

D AND S PROPERTY PORTFOLIO LIMITED

340A ALDRIDGE ROAD,SUTTON COLDFIELD,B74 2DT

Number:11782880
Status:ACTIVE
Category:Private Limited Company

HILL'S GARAGES (WOODFORD) LIMITED

536-564 HIGH ROAD,WOODFORD GREEN,IG8 0PR

Number:00395953
Status:ACTIVE
Category:Private Limited Company

MANAGED SERVICES & CONSULTANCY LIMITED

GOXHILL HALL,BARROW UPON HUMBER,DN19 7LZ

Number:03642382
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

MY ISLAND TOURS LTD

39 ROSETTA ROAD,BELFAST,BT6 0LQ

Number:NI649926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N R A ELECTRICAL LIMITED

46 CHATTERTON ROAD,BRISTOL,BS37 4BJ

Number:06284781
Status:ACTIVE
Category:Private Limited Company

TEN TEN COURIERS LTD

10 WHICKHAM ROAD,HEBBURN,NE31 1QX

Number:11128144
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