- Company Overview for AZETS (M) LIMITED (04965514)
- Filing history for AZETS (M) LIMITED (04965514)
- People for AZETS (M) LIMITED (04965514)
- Charges for AZETS (M) LIMITED (04965514)
- More for AZETS (M) LIMITED (04965514)
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
|
|
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
|
|
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
|