Advanced company searchLink opens in new window

AZZURRI TRUSTEES LIMITED

Company number 04497042

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
27 Jul 2016 4.70 Declaration of solvency
30 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
27 May 2016 AD01 Registered office address changed from 160 Blackfriars Road London England SE1 8EZ to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 27 May 2016
27 May 2016 AP01 Appointment of Kevin Stevens as a director on 4 May 2016
23 May 2016 AP01 Appointment of Mr Mark Vincent Townsend as a director on 4 May 2016
23 May 2016 AP01 Appointment of Mr Edward Buxton as a director on 4 May 2016
23 May 2016 TM01 Termination of appointment of Stephen Andrews as a director on 4 May 2016
19 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
19 May 2016 AD01 Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London England SE1 8EZ on 19 May 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
26 Sep 2014 AP01 Appointment of Mr Christopher Jagusz as a director on 15 September 2014
04 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
16 Jun 2014 AP01 Appointment of Mr Stephen Andrews as a director
16 Jun 2014 TM01 Termination of appointment of Vim Vithaldas as a director
02 Apr 2014 AA Full accounts made up to 30 June 2013
13 Sep 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
13 Sep 2013 AD04 Register(s) moved to registered office address
28 Jan 2013 AP01 Appointment of Mr Andrew Neil Marshall as a director
28 Jan 2013 TM01 Termination of appointment of John Whitehead as a director
16 Jan 2013 AA Full accounts made up to 30 June 2012