Advanced company searchLink opens in new window

AZTEC FACILITIES MANAGEMENT LTD

Company number 03936135

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)
06 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
18 May 2022 LIQ10 Removal of liquidator by court order
18 May 2022 600 Appointment of a voluntary liquidator
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
31 Oct 2018 MR04 Satisfaction of charge 039361350003 in full
19 Oct 2018 AD01 Registered office address changed from Unit 3 Westmead Industrial Estate Westmead Swindon SN5 7YT England to 3 Field Court Grays Inn London WC1R 5EF on 19 October 2018
17 Oct 2018 LIQ02 Statement of affairs
17 Oct 2018 600 Appointment of a voluntary liquidator
17 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
30 Aug 2018 AD01 Registered office address changed from Unit 10 Marshall Road Hillmead Swindon Wiltshire SN5 5FZ to Unit 3 Westmead Industrial Estate Westmead Swindon SN5 7YT on 30 August 2018
14 Mar 2018 PSC01 Notification of Simon Collett as a person with significant control on 1 April 2017
14 Mar 2018 PSC07 Cessation of Saphire Group Limited as a person with significant control on 1 April 2017
20 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
29 May 2017 TM02 Termination of appointment of Wayne Bignell as a secretary on 24 May 2017
09 Mar 2017 MR01 Registration of charge 039361350003, created on 3 March 2017
16 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100