Advanced company searchLink opens in new window

AZURA ASSOCIATES LIMITED

Company number 05708120

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2016 DS01 Application to strike the company off the register
24 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
16 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
31 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
11 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
21 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
10 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
15 Feb 2011 AD02 Register inspection address has been changed from Martells Barn Slough Lane Ardleigh Colchester Essex CO7 7RU England
17 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Sep 2010 AD01 Registered office address changed from Martells Barn Slough Lane Ardleigh Essex CO7 7RU on 23 September 2010
15 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
15 Mar 2010 AD02 Register inspection address has been changed
15 Mar 2010 CH01 Director's details changed for Stephen Harold Butcher on 15 March 2010
23 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Feb 2009 363a Return made up to 14/02/09; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
27 May 2008 363a Return made up to 14/02/08; full list of members
18 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007