Advanced company searchLink opens in new window

AVO INTERIORS LIMITED

Company number SC504471

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Nov 2017 AD01 Registered office address changed from 8 Lithgow Place East Kilbride Glasgow G74 1PW Scotland to Unit 1C Rannoch Road Birkenshaw Retail Park Uddingston Glasgow G71 5PR on 20 November 2017
18 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
11 May 2017 TM01 Termination of appointment of Tracey Mcneill as a director on 11 May 2017
11 May 2017 TM02 Termination of appointment of Tracey Mcneill as a secretary on 11 May 2017
13 Apr 2017 AD01 Registered office address changed from 165 Main Street Wishaw North Lanarkshire ML2 7AU United Kingdom to 8 Lithgow Place East Kilbride Glasgow G74 1PW on 13 April 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Jun 2016 AP01 Appointment of Mr Colin Stuart Mcneill as a director on 16 June 2016
22 Jun 2016 TM01 Termination of appointment of Stephaine Mcneill as a director on 16 June 2016
13 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
28 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-28
  • GBP 2