Advanced company searchLink opens in new window

AZTEC ASSOCIATES LIMITED

Company number 04151075

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Aug 2015 AD01 Registered office address changed from 200 Central Park Petherton Road Hengrove Bristol BS14 9BZ to Unit 2 Pensford Hill Pensford Hill Pensford Bristol BS39 4JF on 25 August 2015
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Feb 2013 TM01 Termination of appointment of Graeme Platt as a director
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
06 Apr 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
22 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
16 Mar 2011 AA Total exemption full accounts made up to 30 June 2009
16 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
04 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
04 Feb 2010 AP01 Appointment of Mr Graeme Michael Platt as a director
04 Feb 2010 AD01 Registered office address changed from 251 Central Park Petherton Road Hengrove Bristol BS14 9BZ on 4 February 2010
06 Jan 2010 CERTNM Company name changed hollywood sports LIMITED\certificate issued on 06/01/10
  • CONNOT ‐
06 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
15 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
23 Feb 2009 288b Appointment terminated director sandra seavill
23 Feb 2009 288b Appointment terminated director adrian gould