Advanced company searchLink opens in new window

AZIMAX LIMITED

Company number 06285182

Filter by category

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016
19 Feb 2016 AD01 Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016
12 Feb 2016 600 Appointment of a voluntary liquidator
12 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-06
12 Feb 2016 4.70 Declaration of solvency
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
20 Apr 2015 CH01 Director's details changed for Roderick Duncan Macleod on 20 April 2015
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
24 Apr 2013 AD01 Registered office address changed from Anglo Dal House, Spring Villa Road, Edgware Middlesex HA8 7EB on 24 April 2013
21 Dec 2012 CH01 Director's details changed for Roderick Duncan Macleod on 21 December 2012
11 Dec 2012 CH01 Director's details changed for Roderick Duncan Macleod on 11 December 2012
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders