AZTEC BUILDING SERVICES (UK) LTD
Status | DISSOLVED |
Company No. | 06350833 |
Category | Private Limited Company |
Incorporated | 22 Aug 2007 |
Age | 16 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months |
SUMMARY
AZTEC BUILDING SERVICES (UK) LTD is an dissolved private limited company with number 06350833. It was incorporated 16 years, 8 months, 11 days ago, on 22 August 2007 and it was dissolved 4 years, 10 months ago, on 02 July 2019. The company address is 3 Holly Gardens 3 Holly Gardens, Southampton, SO30 3RU, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Aug 2018
Action Date: 19 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-19
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
New address: 3 Holly Gardens West End Southampton Hampshire SO30 3RU
Old address: 6a the Gardens Broadcut Fareham Hants PO16 8SS
Change date: 2018-03-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2017
Action Date: 19 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Aug 2017
Action Date: 19 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2015
Action Date: 19 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2014
Action Date: 19 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2013
Action Date: 19 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-19
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Old address: Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom
Change date: 2012-08-02
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 05 Jan 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Old address: Unit 3, 303 Business Centre Focus Way Andover Hampshire SP10 5NY
Change date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Jason Fleming
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jason fleming / 01/03/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director terry george price logged form
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary terry price
Documents
Some Companies
BERGSMITH ACCOUNTANCY SERVICES LTD
31 KING HAROLDS VIEW,CALDICOT,NP26 5RS
Number: | 11546222 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE CENTRE,ELGIN,IV30 1JB
Number: | SC363914 |
Status: | ACTIVE |
Category: | Private Limited Company |
H. SMITH & SONS (HONINGHAM) LIMITED
QUARRY WORKS,NORFOLK,NR9 9AP
Number: | 00758857 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE THROOP FARM,TEMPLECOMBE,BA8 0HR
Number: | 10350920 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARBOR HOUSE,WALSALL,WS1 2AN
Number: | 02852402 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE TRIANGLE,HUDDERSFIELD,HD1 4RN
Number: | 09275347 |
Status: | ACTIVE |
Category: | Private Limited Company |