Advanced company searchLink opens in new window

AVIEMORE SERVICES LIMITED

Company number 10287765

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Jun 2022 AD01 Registered office address changed from Suite 114, Business First Business Centre 25 Goodlass Road Liverpool L24 9HJ United Kingdom to Winslow House Church Lane Ascot Berkshire SL5 7DD on 16 June 2022
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
13 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with updates
14 Jan 2020 PSC07 Cessation of Michael John Hall as a person with significant control on 1 December 2019
14 Jan 2020 PSC02 Notification of Greenview Limited as a person with significant control on 1 December 2019
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jul 2019 PSC07 Cessation of Jacob Arthur as a person with significant control on 15 July 2019
15 Jul 2019 PSC07 Cessation of James Teare as a person with significant control on 15 July 2019
15 Jul 2019 PSC01 Notification of Michael John Hall as a person with significant control on 15 July 2019
15 Jul 2019 TM01 Termination of appointment of Jacob Lewis Arthur as a director on 15 July 2019
15 Jul 2019 TM01 Termination of appointment of James Peter Teare as a director on 15 July 2019
15 Jul 2019 AP01 Appointment of Mr Michael John Hall as a director on 15 July 2019
27 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
09 Apr 2018 AA Micro company accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
29 Jan 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017