Advanced company searchLink opens in new window

BLACKAVON LIMITED

Company number SC377349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2019 DS01 Application to strike the company off the register
14 Nov 2019 AA Micro company accounts made up to 30 April 2019
05 Jun 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Aug 2018 PSC04 Change of details for Mrs Yvonne Gallacher as a person with significant control on 22 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Peter Gallacher on 22 August 2018
27 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
10 Mar 2016 AP01 Appointment of Mrs Yvonne Gallagher as a director on 1 May 2015
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from 9 Kenmure Road Whitecraigs Glasgow G46 6TU on 1 May 2013
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 April 2012
  • GBP 2
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011