Advanced company searchLink opens in new window

AVENWOOD LIMITED

Company number SC488480

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-08
  • GBP 1