AZTEC LIGHTING (MIDLANDS) LTD.

6 Little Burrow, Welwyn Garden City, AL7 4SW, England
StatusDISSOLVED
Company No.05426886
CategoryPrivate Limited Company
Incorporated18 Apr 2005
Age19 years, 28 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 16 days

SUMMARY

AZTEC LIGHTING (MIDLANDS) LTD. is an dissolved private limited company with number 05426886. It was incorporated 19 years, 28 days ago, on 18 April 2005 and it was dissolved 1 year, 2 months, 16 days ago, on 28 February 2023. The company address is 6 Little Burrow, Welwyn Garden City, AL7 4SW, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aurora Company Secretarial Services Limited

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aurora Company Secretarial Services Limited

Appointment date: 2018-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Louise Seiorse

Termination date: 2018-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: 16 Alban Park Hatfield Road St Albans Hertfordshire AL4 0JJ

New address: 6 Little Burrow Welwyn Garden City AL7 4SW

Change date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emily Louise Seiorse

Appointment date: 2016-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muiris O'connell

Termination date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mckiernan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Kevin Ronald Bell

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Wallace

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Michael John Mckiernan

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Muiris O'connell

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen hurrell

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen hurrell / 01/01/2008

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / muiris o'connell / 01/01/2008

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/05/05--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aztec (midlands) LIMITED\certificate issued on 16/05/05

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 25/04/05 from: 9 perseverance works kingsland road london E2 8DD

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASC IT CONSULTING LTD

63 TURNPIKE DRIVE,LUTON,LU3 3RA

Number:08631233
Status:ACTIVE
Category:Private Limited Company

BRODERICK ASSOCIATES LTD

13 MARY PARK GARDENS,BISHOP'S STORTFORD,CM23 3ES

Number:09251392
Status:ACTIVE
Category:Private Limited Company

CLAVCHINS CONCERNS SERVICES LTD

18 DONGOLA ROAD,LONDON,E13 0AZ

Number:09445342
Status:ACTIVE
Category:Private Limited Company

ESRG DIGBETH 4 LIMITED

REGUS HOUSE HERONS WAY,CHESTER,

Number:10069563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EUROPEAN FEDERATION OF TANK CLEANING ORGANISATIONS

NATIONAL ROAD TANKER CLEANERS ASS.,KNOTTINGLEY,WF11 8BN

Number:03739660
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MICROTOM LIMITED

38 HAYDOCK ROAD,BICESTER,OX26 1BG

Number:10563297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source