Advanced company searchLink opens in new window

AZEL CONSULTING LIMITED

Company number 05687577

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)
09 Jun 2011 COCOMP Order of court to wind up
03 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2010 AA Total exemption small company accounts made up to 31 January 2009
25 May 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
25 May 2010 CH01 Director's details changed for Simon Patrick Gillard on 25 January 2010
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2010 AD01 Registered office address changed from Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 30 January 2010
23 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2009 AA Total exemption small company accounts made up to 31 January 2008
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
13 May 2009 AA Total exemption small company accounts made up to 31 January 2007
29 Apr 2009 363a Return made up to 25/01/09; full list of members
28 Apr 2009 363a Return made up to 25/01/08; full list of members
28 Feb 2007 363s Return made up to 25/01/07; full list of members
31 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2006 287 Registered office changed on 07/02/06 from: 44 wellfield road lindley huddersfield HD3 4BJ
25 Jan 2006 NEWINC Incorporation