Advanced company searchLink opens in new window

AZTECH GAS SERVICES LIMITED

Company number 06304868

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 TM01 Termination of appointment of Kenneth Passey as a director
14 Nov 2013 TM02 Termination of appointment of Jeremy Rolt as a secretary
01 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
31 Jul 2013 TM02 Termination of appointment of Gary Lockwood as a secretary
31 Jul 2013 TM01 Termination of appointment of Gary Lockwood as a director
25 Jul 2013 AP03 Appointment of Mr Jeremy Rolt as a secretary
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
06 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of Mr Ken Passey as a director
10 May 2012 TM01 Termination of appointment of George Lilley as a director
21 Mar 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Sep 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Mr Gary Lockwood on 1 June 2011
03 Jun 2011 CH01 Director's details changed for Mr George Lilley on 1 June 2011
03 Jun 2011 CH03 Secretary's details changed for Mr Gary Lockwood on 1 June 2011
08 Mar 2011 AA03 Resignation of an auditor
02 Mar 2011 CERTNM Company name changed spice gas services LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
28 Feb 2011 TM01 Termination of appointment of David Owens as a director
28 Feb 2011 TM01 Termination of appointment of Oliver Lightowlers as a director
28 Feb 2011 TM02 Termination of appointment of Lee Johnstone as a secretary
25 Feb 2011 AD01 Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 25 February 2011
24 Feb 2011 AP01 Appointment of Mr George Lilley as a director
24 Feb 2011 AP03 Appointment of Mr Gary Lockwood as a secretary