Advanced company searchLink opens in new window

AZETS (DURSLEY) LIMITED

Company number 06527593

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
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