- Company Overview for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- Filing history for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- People for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- Charges for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- Insolvency for AZTEC FACILITIES MANAGEMENT LTD (03936135)
- More for AZTEC FACILITIES MANAGEMENT LTD (03936135)
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) |
---|---|---|---|
06 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2022 | |
18 May 2022 | LIQ10 | Removal of liquidator by court order | |
18 May 2022 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2021 | |
16 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2020 | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2019 | |
31 Oct 2018 | MR04 | Satisfaction of charge 039361350003 in full | |
19 Oct 2018 | AD01 | Registered office address changed from Unit 3 Westmead Industrial Estate Westmead Swindon SN5 7YT England to 3 Field Court Grays Inn London WC1R 5EF on 19 October 2018 | |
17 Oct 2018 | LIQ02 | Statement of affairs | |
17 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2018 | AD01 | Registered office address changed from Unit 10 Marshall Road Hillmead Swindon Wiltshire SN5 5FZ to Unit 3 Westmead Industrial Estate Westmead Swindon SN5 7YT on 30 August 2018 | |
14 Mar 2018 | PSC01 | Notification of Simon Collett as a person with significant control on 1 April 2017 | |
14 Mar 2018 | PSC07 | Cessation of Saphire Group Limited as a person with significant control on 1 April 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
29 May 2017 | TM02 | Termination of appointment of Wayne Bignell as a secretary on 24 May 2017 | |
09 Mar 2017 | MR01 | Registration of charge 039361350003, created on 3 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|