- Company Overview for AVONPEAK LIMITED (SC360085)
- Filing history for AVONPEAK LIMITED (SC360085)
- People for AVONPEAK LIMITED (SC360085)
- Charges for AVONPEAK LIMITED (SC360085)
- More for AVONPEAK LIMITED (SC360085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
05 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 May 2014
|
|
30 Apr 2014 | AP01 | Appointment of Miss Morven Margaret Borthwick as a director | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
28 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
17 Apr 2013 | TM01 | Termination of appointment of Kenneth Borthwick as a director | |
28 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
21 Feb 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Kenneth Murdo Macdonald Borthwick as a director | |
12 Sep 2011 | TM01 | Termination of appointment of Andrew Borthwick as a director | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
20 Jul 2011 | AD01 | Registered office address changed from 40 High Street Glasgow G1 1NL on 20 July 2011 | |
20 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
09 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 4 |