Advanced company searchLink opens in new window

AZ SOFTWARE LIMITED

Company number 09090108

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)
08 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 10 July 2019
09 Jul 2019 LIQ01 Declaration of solvency
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-21
28 Mar 2019 AA Micro company accounts made up to 30 September 2018
04 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 30 September 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 28 March 2018
27 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 27 March 2018
11 Jan 2018 AA Micro company accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Sep 2016 CH01 Director's details changed for Mr Andrzej Janusz Zacher on 9 September 2016
05 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
20 Oct 2015 CH01 Director's details changed for Mr Andrzej Janusz Zacher on 20 October 2015
12 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
02 Jul 2014 AD01 Registered office address changed from C/O Amlbenson Registrars Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom on 2 July 2014
02 Jul 2014 AP04 Appointment of Aml Registrars Limited as a secretary
17 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted