Advanced company searchLink opens in new window

AZETS (M) LIMITED

Company number 04965514

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)
07 Oct 2019 MR05 All of the property or undertaking has been released from charge 049655140002
27 Mar 2019 AA Accounts for a dormant company made up to 27 February 2018
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AA Total exemption full accounts made up to 27 February 2017
27 Mar 2018 AA01 Current accounting period shortened from 30 June 2017 to 27 February 2017
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
28 Nov 2017 MR01 Registration of charge 049655140003, created on 22 November 2017
26 Sep 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 June 2017
21 Sep 2017 PSC07 Cessation of Mark Richard Minshall as a person with significant control on 28 February 2017
08 Aug 2017 PSC02 Notification of Baldwins (Nottingham) Limited as a person with significant control on 28 February 2017
12 May 2017 MR01 Registration of charge 049655140002, created on 10 May 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 24/03/2017
13 Mar 2017 AP01 Appointment of David James Baldwin as a director on 28 February 2017
13 Mar 2017 AP01 Appointment of Stephen Norman Southall as a director on 28 February 2017
13 Mar 2017 TM02 Termination of appointment of Joanne Louise Lomas as a secretary on 28 February 2017
13 Mar 2017 TM01 Termination of appointment of Mark Richard Minshall as a director on 28 February 2017
13 Mar 2017 AD01 Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 13 March 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of company business 28/02/2017
28 Feb 2017 MR04 Satisfaction of charge 1 in full
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
06 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100