KENTDALE VETERINARY ORTHOPAEDICS LIMITED
Status | DISSOLVED |
Company No. | 08719471 |
Category | Private Limited Company |
Incorporated | 04 Oct 2013 |
Age | 10 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 3 months, 20 days |
SUMMARY
KENTDALE VETERINARY ORTHOPAEDICS LIMITED is an dissolved private limited company with number 08719471. It was incorporated 10 years, 9 months, 29 days ago, on 04 October 2013 and it was dissolved 2 years, 3 months, 20 days ago, on 12 April 2022. The company address is Friars Gate Friars Gate, Shirley, B90 4BN, West Midlands, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2021
Action Date: 07 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-07
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jane Barnes
Termination date: 2020-10-23
Documents
Liquidation voluntary declaration of solvency
Date: 03 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Daryl Coxon
Termination date: 2019-10-04
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ray Andrew Reidy
Appointment date: 2019-10-04
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jane Barnes
Appointment date: 2019-10-04
Documents
Accounts with accounts type small
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 27 Jun 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-04
Psc name: Linnaeus Group Bidco Limited
Documents
Change account reference date company previous shortened
Date: 21 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-06-21
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 21 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-21
Documents
Move registers to sail company with new address
Date: 01 Feb 2019
Category: Address
Type: AD03
New address: 21 Holborn Viaduct London EC1A 2DY
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-29
Officer name: Mr Paul Daryl Coxon
Documents
Change sail address company with new address
Date: 30 Jan 2019
Category: Address
Type: AD02
New address: 21 Holborn Viaduct London EC1A 2DY
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Victoria Hill
Termination date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-04
Old address: Kentdale Veterinary Orthopaedics Moss End Business Village Crooklands Milnthorpe Cumbria LA7 7NU
New address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN
Documents
Change account reference date company previous extended
Date: 19 Nov 2018
Action Date: 21 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-06-21
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Notification of a person with significant control
Date: 17 Jul 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Linnaeus Group Bidco Limited
Notification date: 2018-06-21
Documents
Cessation of a person with significant control
Date: 17 Jul 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Peter Roch
Cessation date: 2018-06-21
Documents
Cessation of a person with significant control
Date: 17 Jul 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Susan Roch
Cessation date: 2018-06-21
Documents
Resolution
Date: 09 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 04 Jul 2018
Action Date: 21 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-06-21
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Victoria Hill
Appointment date: 2018-06-21
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Daryl Coxon
Appointment date: 2018-06-21
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Peter Roch
Termination date: 2018-06-21
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Susan Roch
Termination date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company current shortened
Date: 04 Mar 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-04-30
Documents
Incorporation company
Date: 04 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
8 CARAVAN LANE,RICKMANSWORTH,WD3 1FU
Number: | 09721956 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 MOLD BUSINESS PARK,FLINTSHIRE,CH7 1XP
Number: | 03078260 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS
Number: | 04253775 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 06439268 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STATION LANE,DOWNPATRICK,BT30 8ET
Number: | NI044376 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 HIGH STREET,LONDON,KT3 4EP
Number: | 06240659 |
Status: | ACTIVE |
Category: | Private Limited Company |