AZTECH BUILDING & MAINTENANCE LIMITED
Company number 04136951
- Company Overview for AZTECH BUILDING & MAINTENANCE LIMITED (04136951)
- Filing history for AZTECH BUILDING & MAINTENANCE LIMITED (04136951)
- People for AZTECH BUILDING & MAINTENANCE LIMITED (04136951)
- Insolvency for AZTECH BUILDING & MAINTENANCE LIMITED (04136951)
- More for AZTECH BUILDING & MAINTENANCE LIMITED (04136951)
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) |
---|---|---|---|
15 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2024 | |
28 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2023 | |
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | AD01 | Registered office address changed from Wharfeside Bridge Road Boston Spa Wetherby LS23 6HD England to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 22 June 2022 | |
20 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2022 | LIQ02 | Statement of affairs | |
04 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
04 Jan 2022 | PSC01 | Notification of Ross Stephen Trutch as a person with significant control on 5 September 2021 | |
04 Jan 2022 | PSC07 | Cessation of Ross Stephen Trutch as a person with significant control on 4 September 2021 | |
15 Sep 2021 | PSC01 | Notification of Daniel Larcombe as a person with significant control on 5 April 2021 | |
04 Sep 2021 | PSC04 | Change of details for Mr Ross Stephen Trutch as a person with significant control on 5 April 2021 | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2021 | MA | Memorandum and Articles of Association | |
03 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 5 April 2021
|
|
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR to Wharfeside Bridge Road Boston Spa Wetherby LS23 6HD on 17 August 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
08 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Jan 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 6 April 2017 |