AZTEC BUILDING SERVICES (UK) LTD

3 Holly Gardens 3 Holly Gardens, Southampton, SO30 3RU, Hampshire
StatusDISSOLVED
Company No.06350833
CategoryPrivate Limited Company
Incorporated22 Aug 2007
Age16 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 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

Gazette dissolved liquidation

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jan 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jason fleming / 01/03/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director terry george price logged form

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary terry price

Documents

View document PDF

Incorporation company

Date: 22 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERGSMITH ACCOUNTANCY SERVICES LTD

31 KING HAROLDS VIEW,CALDICOT,NP26 5RS

Number:11546222
Status:ACTIVE
Category:Private Limited Company

ECOVENTURES (UK) LIMITED

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 LIMITED

MIDDLE THROOP FARM,TEMPLECOMBE,BA8 0HR

Number:10350920
Status:ACTIVE
Category:Private Limited Company

MOOI FOODS LIMITED

ARBOR HOUSE,WALSALL,WS1 2AN

Number:02852402
Status:ACTIVE
Category:Private Limited Company

T & K MOTORS HD LIMITED

11 THE TRIANGLE,HUDDERSFIELD,HD1 4RN

Number:09275347
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