Advanced company searchLink opens in new window

AVON FOOT CLINIC LIMITED

Company number SC470492

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)
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