ABBEYVET HOLDINGS LLP
Status | ACTIVE |
Company No. | OC339278 |
Category | Limited Liability Partnership |
Incorporated | 12 Aug 2008 |
Age | 15 years, 8 months, 26 days |
Jurisdiction | England 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
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
Liquidation voluntary arrangement completion
Date: 24 May 2023
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 03 Oct 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
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
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
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
Legacy
Date: 02 Mar 2017
Category: Miscellaneous
Type: RP04LLCS01
Description: Second filing of Confirmation Statement dated 12/08/2016
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Southwood Inc
Documents
Appoint corporate member limited liability partnership
Date: 04 Nov 2009
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Tamora Limited
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 12/08/09
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 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
Legacy
Date: 01 Jun 2009
Category: Officers
Type: LLP288b
Description: Member resigned hut global services inc
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed southwood inc
Documents
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
Legacy
Date: 11 May 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed abbeyvet nominees LIMITED
Documents
Legacy
Date: 03 Apr 2009
Category: Accounts
Type: LLP225
Description: Prevsho from 31/08/2009 to 31/03/2009
Documents
Legacy
Date: 12 Aug 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
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 |
39 ROSETTA ROAD,BELFAST,BT6 0LQ
Number: | NI649926 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46 CHATTERTON ROAD,BRISTOL,BS37 4BJ
Number: | 06284781 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WHICKHAM ROAD,HEBBURN,NE31 1QX
Number: | 11128144 |
Status: | ACTIVE |
Category: | Private Limited Company |