About

Registered Number: 05751624
Date of Incorporation: 22/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: AMANDA DAVIS, Station House East, Ashley Avenue, Bath, BA1 3DS

 

Abington Park Veterinary Referrals Ltd was registered on 22 March 2006 and has its registered office in Bath, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Edwards, Louise, Edwards, Richard Charles, Jagoe, Ann Louise, Jagoe, John Andrew, Onyett, Emma Louise, Onyett, Jeremy Richard in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Louise 01 September 2007 25 May 2012 1
EDWARDS, Richard Charles 22 March 2006 31 May 2012 1
JAGOE, Ann Louise 01 September 2007 25 May 2012 1
JAGOE, John Andrew 22 March 2006 31 May 2012 1
ONYETT, Emma Louise 30 April 2008 25 May 2012 1
ONYETT, Jeremy Richard 30 April 2008 31 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
AR01 - Annual Return 21 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 18 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 24 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 March 2013
AA01 - Change of accounting reference date 29 March 2013
AA - Annual Accounts 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
RESOLUTIONS - N/A 10 October 2012
AA01 - Change of accounting reference date 07 July 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
RESOLUTIONS - N/A 12 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2012
SH08 - Notice of name or other designation of class of shares 12 June 2012
CC04 - Statement of companies objects 12 June 2012
CC01 - Notice of restriction on the company's articles 12 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AA01 - Change of accounting reference date 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AD01 - Change of registered office address 01 June 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 04 August 2008
RESOLUTIONS - N/A 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 2008
AA - Annual Accounts 12 November 2007
225 - Change of Accounting Reference Date 12 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
363s - Annual Return 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
395 - Particulars of a mortgage or charge 08 April 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2012 Outstanding

N/A

Debenture 07 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.