Advanced company searchLink opens in new window

AZDEC LIMITED

Company number 01961200

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2022 DS01 Application to strike the company off the register
29 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
18 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
17 Dec 2020 CH01 Director's details changed for Anthony Robert Norris on 17 December 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
08 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
20 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 CH01 Director's details changed for Anthony Robert Norris on 4 June 2018
28 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
09 Jan 2017 CH01 Director's details changed for Stephen George Cranstone on 3 January 2017
03 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Sep 2016 AD01 Registered office address changed from 32 Gladstone Road Sholing Southampton Hampshire SO19 8GT to High Point Church Street Basingstoke Hampshire RG21 7QN on 16 September 2016
11 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
04 Jan 2016 SH19 Statement of capital on 4 January 2016
  • GBP 1
04 Jan 2016 CAP-SS Solvency Statement dated 30/11/15
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/11/2015