Advanced company searchLink opens in new window

AZURTANE LIMITED

Company number 06907713

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 12 December 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
10 Jan 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Dec 2021 AD01 Registered office address changed from 14 City Commerce Centre, Marsh Lane, Southampton SO14 3EW England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 30 December 2021
23 Dec 2021 600 Appointment of a voluntary liquidator
23 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-13
23 Dec 2021 LIQ02 Statement of affairs
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
07 May 2020 AAMD Amended total exemption full accounts made up to 31 May 2018
31 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
09 Nov 2018 AD02 Register inspection address has been changed from 17 Halmer Gate Spalding Lincolnshire PE11 2DS England to Rosedean Upper Pinewood Road Ash Aldershot GU12 6DW
09 Nov 2018 TM01 Termination of appointment of John Charles Edward Styles as a director on 21 April 2018
09 Nov 2018 TM01 Termination of appointment of Gary Christopher Stevens as a director on 20 April 2018
14 Mar 2018 AA Micro company accounts made up to 31 May 2017
05 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Application for new a shares 22/12/2017
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increasing the authorised share capital of the company from £1,000 to £12,500 by the conversion of the existing ordinary shares of £1.00 to new a shares £5.00 each / the cfreation of a total of 2,500 new a shares of £5.00 each 22/12/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
16 Nov 2017 AD02 Register inspection address has been changed from C/O Styles and Company the Old Forge 80 Main Street Yaxley Peterborough Cambridgeshire PE7 3LU United Kingdom to 17 Halmer Gate Spalding Lincolnshire PE11 2DS
16 Mar 2017 AD01 Registered office address changed from C/O Doctor Henryk Herman Rosedean Upper Pinewood Road Ash Guildford Surrey GU12 6DW to 14 City Commerce Centre, Marsh Lane, Southampton SO14 3EW on 16 March 2017
26 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates