Advanced company searchLink opens in new window

AZINOR CATALYST LIMITED

Company number 04212557

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 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 4 January 2024
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 4 January 2023
17 Jan 2022 AD01 Registered office address changed from Top Farm Selside Settle North Yorkshire BD24 0HZ United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 17 January 2022
17 Jan 2022 LIQ02 Statement of affairs
17 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-05
06 Dec 2021 TM01 Termination of appointment of Anthony Ross Mackewn as a director on 4 December 2021
15 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
28 May 2021 TM01 Termination of appointment of Henry John Sagar Morris as a director on 17 May 2021
28 May 2021 TM01 Termination of appointment of Nicholas Guy Terrell as a director on 18 May 2021
17 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
30 Jan 2021 AD01 Registered office address changed from 13 Palace Street London SW1E 5HX England to Top Farm Selside Settle North Yorkshire BD24 0HZ on 30 January 2021
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
10 Feb 2020 PSC01 Notification of Erik Tiller as a person with significant control on 10 February 2020
10 Feb 2020 PSC07 Cessation of Azinor Petroleum Uk Ltd as a person with significant control on 10 February 2020
04 Feb 2020 AP03 Appointment of Mr Mark Alexander Jenkinson as a secretary on 3 February 2020
03 Feb 2020 TM02 Termination of appointment of Hugh Simon Nevile as a secretary on 3 February 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from 13 Palace Street Palace Street London SW1E 5HX England to 13 Palace Street London SW1E 5HX on 17 April 2018
10 Apr 2018 AD01 Registered office address changed from 192 Sloane Street London SW1X 9QX to 13 Palace Street Palace Street London SW1E 5HX on 10 April 2018