Advanced company searchLink opens in new window

AVIZA TECHNOLOGY UK LIMITED

Company number 01373344

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)
22 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
06 Aug 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
12 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidator
12 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Sep 2013 600 Appointment of a voluntary liquidator
08 Aug 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
19 Jun 2012 AD01 Registered office address changed from Coed Rhedyn, Ringland Way Newport Gwent NP18 2TA on 19 June 2012
19 Jun 2012 4.70 Declaration of solvency
19 Jun 2012 600 Appointment of a voluntary liquidator
19 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 16,175,858
10 Oct 2011 AA Full accounts made up to 25 September 2010
14 Jun 2011 AP04 Appointment of Richard Naslund as a secretary
03 Jun 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Patrick Charles O'connor on 2 June 2011
05 Jan 2011 AA Full accounts made up to 25 September 2009
15 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
21 Jan 2010 TM02 Termination of appointment of Mark Fletcher as a secretary
21 Jan 2010 TM01 Termination of appointment of Jerauld Cutini as a director
02 Dec 2009 AA Full accounts made up to 26 September 2008
01 Sep 2009 MEM/ARTS Memorandum and Articles of Association