Advanced company searchLink opens in new window

AZETS (ASHBY) LIMITED

Company number 06290343

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)
24 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
10 Dec 2024 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2024 DS01 Application to strike the company off the register
07 Oct 2024 TM01 Termination of appointment of William James Benedict Payne as a director on 7 October 2024
04 Oct 2024 AP01 Appointment of Mr Vikas Sagar as a director on 4 October 2024
04 Oct 2024 AP01 Appointment of Mr Adrian Mark Norris as a director on 4 October 2024
01 Aug 2024 TM01 Termination of appointment of Paul Michael Clifford as a director on 1 August 2024
01 Aug 2024 TM01 Termination of appointment of Carol Susan Warburton as a director on 1 August 2024
01 Aug 2024 AP01 Appointment of Mr David William Aikman as a director on 1 August 2024
26 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
28 Feb 2023 AA Accounts for a small company made up to 30 June 2022
01 Oct 2022 AD01 Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 October 2022
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
04 Mar 2022 AA Accounts for a small company made up to 30 June 2021
12 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2021 AA Accounts for a small company made up to 30 June 2020
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA01 Previous accounting period extended from 29 June 2020 to 30 June 2020
27 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
01 Feb 2021 PSC05 Change of details for Baldwins Holdings Limited as a person with significant control on 7 September 2020
12 Jan 2021 AP01 Appointment of Mr Paul Michael Clifford as a director on 4 January 2021