Advanced company searchLink opens in new window

AZTEC CLOTHING LIMITED

Company number 11480648

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)
05 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 2 August 2024
14 Aug 2023 AD01 Registered office address changed from Brittania House 20 Falcon Court Stockton-on-Tees Cleveland TS18 3TX England to Level Q, Sheraton House Surtees Way, Surtees Business Park Stockton-on-Tees TS18 3HR on 14 August 2023
14 Aug 2023 600 Appointment of a voluntary liquidator
14 Aug 2023 LIQ02 Statement of affairs
14 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-03
13 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2023 CS01 Confirmation statement made on 23 October 2022 with updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
03 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
02 Jul 2020 AA Micro company accounts made up to 31 July 2019
02 Apr 2020 AD01 Registered office address changed from 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH England to Brittania House 20 Falcon Court Stockton-on-Tees Cleveland TS18 3TX on 2 April 2020
10 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 PSC04 Change of details for Mr Mustafaa Hussain as a person with significant control on 22 October 2018
23 Oct 2018 PSC07 Cessation of Rasib Hussain as a person with significant control on 22 October 2018
11 Sep 2018 AD01 Registered office address changed from 87 Acklam Road Middlesbrough TS5 5HR England to 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH on 11 September 2018
06 Aug 2018 CH01 Director's details changed for Mr Mustafa Hussain on 24 July 2018
06 Aug 2018 CH03 Secretary's details changed for Mr Mustafa Hussain on 24 July 2018
06 Aug 2018 PSC04 Change of details for Mr Mustafa Hussain as a person with significant control on 6 August 2018
24 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-24
  • GBP 100