KENTDALE VETERINARY ORTHOPAEDICS LIMITED

Friars Gate Friars Gate, Shirley, B90 4BN, West Midlands, United Kingdom
StatusDISSOLVED
Company No.08719471
CategoryPrivate Limited Company
Incorporated04 Oct 2013
Age10 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 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

Gazette dissolved liquidation

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 30 Jan 2019

Category: Address

Type: AD02

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVE-GROUP LTD.

8 CARAVAN LANE,RICKMANSWORTH,WD3 1FU

Number:09721956
Status:ACTIVE
Category:Private Limited Company

CREATIVE REALISATION LIMITED

UNIT 17 MOLD BUSINESS PARK,FLINTSHIRE,CH7 1XP

Number:03078260
Status:ACTIVE
Category:Private Limited Company

FLANAGAN FINANCIAL LTD

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:04253775
Status:ACTIVE
Category:Private Limited Company

GIM-UK LIMITED

12 12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:06439268
Status:ACTIVE
Category:Private Limited Company

K M STRATEGIES LIMITED

5 STATION LANE,DOWNPATRICK,BT30 8ET

Number:NI044376
Status:ACTIVE
Category:Private Limited Company

SURBITON CHARGRILL LIMITED

134 HIGH STREET,LONDON,KT3 4EP

Number:06240659
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