Three Valleys Veterinary Ltd

DataGardener
dissolved
Unknown

Three Valleys Veterinary Ltd

ni066015Private Limited With Share Capital

17 Clarendon Road, Belfast, BT13BG
Incorporated

17/08/2007

Company Age

18 years

Directors

4

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Three Valleys Veterinary Ltd (ni066015) is a private limited with share capital incorporated on 17/08/2007 (18 years old) and registered in belfast, BT13BG. The company operates under SIC code 75000 and is classified as Unknown.

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 17/08/2007
BT13BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:01-10-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:01-07-2022
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:01-07-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-09-2021
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:30-09-2020
Resolution
Category:Resolution
Date:30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2020
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2017
Capital Cancellation Shares
Category:Capital
Date:21-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2010
Legacy
Category:Annual Return
Date:30-09-2009
Legacy
Category:Accounts
Date:28-05-2009
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Annual Return
Date:08-10-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:30-01-2008
Legacy
Category:Accounts
Date:19-09-2007
Legacy
Category:Officers
Date:28-08-2007
Incorporation Company
Category:Incorporation
Date:17-08-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date16/03/2020
Latest Accounts30/06/2019

Trading Addresses

107 Kesh Road, Irvinestown, Enniskillen, Co Fermanagh, BT941FX
17 Clarendon Road, Belfast, BT13BGRegistered

Contact

17 Clarendon Road, Belfast, BT13BG