ABBEYDALE VETS LIMITED

Register to unlock more data on OkredoRegister

ABBEYDALE VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06974736

Incorporation date

28/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2009)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon03/05/2025
Application to strike the company off the register
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon04/04/2023
Micro company accounts made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon14/04/2021
Micro company accounts made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon24/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon31/03/2020
Micro company accounts made up to 2019-09-30
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon12/02/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/06/2017
Accounts for a small company made up to 2016-09-30
dot icon24/05/2017
Previous accounting period shortened from 2016-10-12 to 2016-09-30
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-12
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/01/2016
Satisfaction of charge 2 in full
dot icon29/12/2015
Previous accounting period shortened from 2016-06-30 to 2015-10-12
dot icon13/11/2015
Appointment of Mr David Robert Geoffrey Hillier as a director on 2015-10-12
dot icon13/11/2015
Appointment of Mrs Amanda Jane Davis as a director on 2015-10-12
dot icon13/11/2015
Termination of appointment of Graham Martin Gabbutt as a director on 2015-10-12
dot icon13/11/2015
Registered office address changed from 91 Preston New Road Blackburn Lancashire BB2 6AY to Station House East Ashley Avenue Bath BA1 3DS on 2015-11-13
dot icon03/11/2015
Resolutions
dot icon04/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/08/2013
Director's details changed for Mr Graham Martin Gabbutt on 2013-08-15
dot icon02/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Lynne Gabbutt as a director
dot icon12/03/2013
Director's details changed for Mr Graham Martin Gabbutt on 2013-03-12
dot icon13/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Graham Martin Gabbutt on 2012-01-11
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Director's details changed for Mr Graham Martin Gabbutt on 2012-01-11
dot icon09/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Harry Holroyd as a director
dot icon20/01/2011
Termination of appointment of Harry Holroyd as a director
dot icon12/01/2011
Director's details changed for Mr Harry Michael Holroyd on 2011-01-12
dot icon25/10/2010
Appointment of Lynne Susan Gabbutt as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/09/2010
Previous accounting period shortened from 2010-09-30 to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon24/08/2010
Director's details changed for Harry Michael Holroyd on 2010-07-01
dot icon24/08/2010
Director's details changed for Graham Martin Gabbutt on 2010-07-01
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2009
Accounting reference date extended from 31/07/2010 to 30/09/2010
dot icon28/07/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Chapman, Donna Louise
Director
19/06/2020 - Present
278
Hillier, David Robert Geoffrey
Director
12/10/2015 - 02/03/2020
271
Davis, Amanda Jane
Director
12/10/2015 - 30/09/2019
250
Kenyon, Paul Mark
Director
24/01/2020 - 19/06/2020
273

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYDALE VETS LIMITED

ABBEYDALE VETS LIMITED is an(a) Dissolved company incorporated on 28/07/2009 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYDALE VETS LIMITED?

toggle

ABBEYDALE VETS LIMITED is currently Dissolved. It was registered on 28/07/2009 and dissolved on 29/07/2025.

Where is ABBEYDALE VETS LIMITED located?

toggle

ABBEYDALE VETS LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does ABBEYDALE VETS LIMITED do?

toggle

ABBEYDALE VETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEYDALE VETS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.