- Company Overview for AVON FOOT CLINIC LIMITED (SC470492)
- Filing history for AVON FOOT CLINIC LIMITED (SC470492)
- People for AVON FOOT CLINIC LIMITED (SC470492)
- More for AVON FOOT CLINIC LIMITED (SC470492)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
25 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
24 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 May 2018 | PSC01 | Notification of Emily Fitzpatrick as a person with significant control on 31 May 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
20 Mar 2018 | AD01 | Registered office address changed from 46 Belhaven Road Wishaw Lanarkshire ML2 7NX to 119 Main Street Wishaw ML2 7AU on 20 March 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Barry Fitzpatrick as a director on 1 October 2017 | |
31 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of John Mcaleenan as a director on 30 September 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Andrew Smith as a director on 30 September 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Patrick Docherty as a director on 7 July 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Andrew Smith as a secretary on 30 September 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of John Mcaleenan as a director on 30 September 2017 | |
18 Oct 2017 | PSC07 | Cessation of Andy Smith as a person with significant control on 30 September 2017 |