- Company Overview for AVERY CONCEPTS LTD. (SC396859)
- Filing history for AVERY CONCEPTS LTD. (SC396859)
- People for AVERY CONCEPTS LTD. (SC396859)
- More for AVERY CONCEPTS LTD. (SC396859)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2017 | DS01 | Application to strike the company off the register | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mrs Lee Avery on 1 October 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from 54 Whitehaugh Road Glasgow G53 7JQ on 16 October 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Lee Pollock on 1 January 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
13 Jun 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
13 May 2011 | AD01 | Registered office address changed from Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 13 May 2011 | |
04 May 2011 | AP01 | Appointment of Lee Pollock as a director | |
04 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
08 Apr 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
08 Apr 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
01 Apr 2011 | NEWINC | Incorporation |