Advanced company searchLink opens in new window

AZETS (WEST COUNTRY) LIMITED

Company number 05345239

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
23 Apr 2024 DS01 Application to strike the company off the register
27 Mar 2024 SH19 Statement of capital on 27 March 2024
  • GBP 0.10
27 Mar 2024 CAP-SS Solvency Statement dated 20/03/24
27 Mar 2024 SH20 Statement by Directors
27 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
31 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
02 Oct 2022 AD01 Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2 October 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
10 Jan 2022 MR04 Satisfaction of charge 053452390004 in full
10 Jan 2022 MR04 Satisfaction of charge 053452390003 in full
28 Jun 2021 AP01 Appointment of Mr David William Aikman as a director on 15 June 2021
28 Jun 2021 AP01 Appointment of Mr Vikas Sagar as a director on 15 June 2021
05 May 2021 AA Accounts for a small company made up to 30 June 2020
28 Apr 2021 TM01 Termination of appointment of Ian John Tingley as a director on 12 April 2021
01 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
18 Jan 2021 PSC05 Change of details for Baldwins Holdings Limited as a person with significant control on 7 September 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
25 Jun 2020 AA Accounts for a small company made up to 30 June 2019
19 Jun 2020 TM01 Termination of appointment of Stephen Norman Southall as a director on 9 June 2020
18 Jun 2020 AP01 Appointment of Mr Adrian Mark Norris as a director on 8 June 2020