- Company Overview for AZEL CONSULTING LIMITED (05687577)
- Filing history for AZEL CONSULTING LIMITED (05687577)
- People for AZEL CONSULTING LIMITED (05687577)
- Insolvency for AZEL CONSULTING LIMITED (05687577)
- More for AZEL CONSULTING LIMITED (05687577)
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
|
|
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
|
|
07 Feb 2006 | 287 | Registered office changed on 07/02/06 from: 44 wellfield road lindley huddersfield HD3 4BJ | |
25 Jan 2006 | NEWINC | Incorporation |