Advanced company searchLink opens in new window

AZTEC ENVIRONMENTAL CONTROL LIMITED

Company number 01361365

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2015 DS01 Application to strike the company off the register
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 340,121
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 340,120
19 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Oct 2014 AP03 Appointment of Aline Anne Campbell as a secretary on 4 September 2014
19 Sep 2014 TM02 Termination of appointment of Matthew Armitage as a secretary on 3 September 2014
28 Mar 2014 AP01 Appointment of Mr Mark James Dovey as a director
28 Mar 2014 TM01 Termination of appointment of Gerard Tyler as a director
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 340,120
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
06 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Jan 2012 TM01 Termination of appointment of Kerry Porritt as a director
06 Jan 2012 AP01 Appointment of Mr Gerard Peter Tyler as a director
06 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Paul Senior as a director
16 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Feb 2011 TM02 Termination of appointment of Richard Brierley as a secretary
21 Feb 2011 AP03 Appointment of Mr Matthew Armitage as a secretary
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 21 September 2010
16 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
20 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities