Advanced company searchLink opens in new window

AZTEC FUNDING LTD

Company number 12605162

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)
20 Dec 2023 AD01 Registered office address changed from Domus House 28 Old Street Clevedon BS21 6BY England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 December 2023
20 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-18
20 Dec 2023 LIQ02 Statement of affairs
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Nov 2022 AD01 Registered office address changed from Donus House 28 Old Street Clevedon BS21 6BY England to Domus House 28 Old Street Clevedon BS21 6BY on 29 November 2022
22 Mar 2022 AD01 Registered office address changed from Unit 5.15 Paintworks Bath Road Bristol BS4 3EH England to Donus House 28 Old Street Clevedon BS21 6BY on 22 March 2022
11 Feb 2022 AA Accounts for a dormant company made up to 31 December 2020
11 Feb 2022 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
05 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
03 Dec 2021 AD01 Registered office address changed from 31 Sommerville Road Bristol BS7 9AD England to Unit 5.15 Paintworks Bath Road Bristol BS4 3EH on 3 December 2021
25 Jan 2021 MA Memorandum and Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2021 SH08 Change of share class name or designation
25 Jan 2021 SH10 Particulars of variation of rights attached to shares
18 Jan 2021 MR01 Registration of charge 126051620001, created on 13 January 2021
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
20 Nov 2020 PSC01 Notification of Paul Michael Dewick as a person with significant control on 20 November 2020
20 Nov 2020 PSC01 Notification of Kirsty Roberts as a person with significant control on 20 November 2020
20 Nov 2020 PSC04 Change of details for Mr Zach Aaron Dorrington as a person with significant control on 20 November 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 3
20 Nov 2020 AP01 Appointment of Ms Kirsty Roberts as a director on 20 November 2020
15 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-15
  • GBP 1