- Company Overview for AVENWOOD LIMITED (SC488480)
- Filing history for AVENWOOD LIMITED (SC488480)
- People for AVENWOOD LIMITED (SC488480)
- More for AVENWOOD LIMITED (SC488480)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2016 | DS01 | Application to strike the company off the register | |
15 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
17 Mar 2015 | TM01 | Termination of appointment of William George Hean as a director on 13 March 2015 | |
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
05 Nov 2014 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 5 November 2014 | |
05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
05 Nov 2014 | AP01 | Appointment of William George Hean as a director on 5 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Peter Christopher Grant as a director on 5 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 14 Coates Crescent Edinburgh EH3 7AF on 5 November 2014 | |
08 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-08
|