Advanced company searchLink opens in new window

AZTEC SITE SUPPLIES LTD

Company number 06037632

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2015 AD01 Registered office address changed from Hunter House, 150 Hutton Road Shenfield Brentwood Essex CM15 8NL to 75 Springfield Road Chelmsford CM2 6JB on 11 August 2015
06 Aug 2015 LIQ MISC INSOLVENCY:form 4.27 - certificate of appointment of liquidator
28 Jul 2015 4.20 Statement of affairs with form 4.19
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-20
16 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 MR01 Registration of charge 060376320003
02 May 2014 MR04 Satisfaction of charge 1 in full
13 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
30 Oct 2013 MR01 Registration of charge 060376320002
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 CERTNM Company name changed aztec london supplies LTD\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
11 Feb 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Sharon Lohan as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2011 AP01 Appointment of Ms Sharon Teresa Lohan as a director
14 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Sep 2010 TM01 Termination of appointment of James Williams as a director