AZ CAR SALES LIMITED

The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire
StatusDISSOLVED
Company No.07328422
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 29 days

SUMMARY

AZ CAR SALES LIMITED is an dissolved private limited company with number 07328422. It was incorporated 13 years, 10 months, 17 days ago, on 28 July 2010 and it was dissolved 3 years, 2 months, 29 days ago, on 16 March 2021. The company address is The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Claire Zompi

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Zompi

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Old address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ

Change date: 2015-08-19

New address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2012

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Zompi

Change date: 2012-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2012

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-21

Officer name: Mrs Michelle Claire Zompi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBORNE MANAGEMENT COMPANY LIMITED

SAPPHIRE HOUSE,COLCHESTER,CO2 8YU

Number:04133904
Status:ACTIVE
Category:Private Limited Company

CLEVELEYS WINDOW COMPANY LIMITED

UNIT 8 FURNESS DRIVE,POULTON LE FYLDE,FY6 8JS

Number:04998723
Status:ACTIVE
Category:Private Limited Company

MANOR PARK CARE LIMITED

3 ELLENBOROUGH PARK NORTH,NORTH SOMERSET,BS23 1XH

Number:04681146
Status:ACTIVE
Category:Private Limited Company

OTIF CONSULTING LIMITED

S G HOUSE,WINCHESTER,SO23 9HX

Number:10761312
Status:ACTIVE
Category:Private Limited Company

SANDS BUILDING & INTERIORS LIMITED

21 MILL DRIVE,LEICESTER,LE6 0JH

Number:06342612
Status:ACTIVE
Category:Private Limited Company

TKC WASTE MANAGEMENT LTD.

9 LINNMILL,SOUTH QUEENSFERRY,EH30 9ST

Number:SC335474
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