- Company Overview for AZETS (DURSLEY) LIMITED (06527593)
- Filing history for AZETS (DURSLEY) LIMITED (06527593)
- People for AZETS (DURSLEY) LIMITED (06527593)
- Charges for AZETS (DURSLEY) LIMITED (06527593)
- More for AZETS (DURSLEY) LIMITED (06527593)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2024 | DS01 | Application to strike the company off the register | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Oct 2022 | AD01 | Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2 October 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Mr David William Aikman as a director on 16 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Mr Vikas Sagar as a director on 16 June 2021 | |
03 May 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
27 Apr 2021 | TM01 | Termination of appointment of Ian John Tingley as a director on 12 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
19 Jan 2021 | PSC05 | Change of details for Baldwins Holdings Limited as a person with significant control on 7 September 2020 | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
19 Jun 2020 | TM01 | Termination of appointment of Stephen Norman Southall as a director on 9 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Adrian Mark Norris as a director on 8 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Ian John Tingley as a director on 8 June 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of David James Baldwin as a director on 21 April 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
16 Dec 2019 | AD02 | Register inspection address has been changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE United Kingdom to Churchill House Lichfield Street Walsall WS4 2BX | |
13 Dec 2019 | AD04 | Register(s) moved to registered office address Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX |