AZETS (WEST COUNTRY) LIMITED

Register to unlock more data on OkredoRegister

AZETS (WEST COUNTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05345239

Incorporation date

27/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Statement by Directors
dot icon27/03/2024
Solvency Statement dated 20/03/24
dot icon27/03/2024
Statement of capital on 2024-03-27
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon02/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02
dot icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon10/01/2022
Satisfaction of charge 053452390004 in full
dot icon10/01/2022
Satisfaction of charge 053452390003 in full
dot icon28/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-15
dot icon28/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-15
dot icon05/05/2021
Accounts for a small company made up to 2020-06-30
dot icon28/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon18/01/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon25/06/2020
Accounts for a small company made up to 2019-06-30
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon18/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon18/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon30/04/2020
Termination of appointment of Shaun Lee Knight as a director on 2020-04-21
dot icon30/04/2020
Termination of appointment of John Arthur Baldwin as a director on 2020-04-21
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon05/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2018-06-30
dot icon13/12/2019
Appointment of Mr John Arthur Baldwin as a director on 2019-12-11
dot icon07/10/2019
All of the property or undertaking has been released from charge 053452390004
dot icon07/10/2019
All of the property or undertaking has been released from charge 053452390003
dot icon26/06/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon26/02/2019
Resolutions
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon28/08/2018
Previous accounting period extended from 2018-05-04 to 2018-06-30
dot icon16/05/2018
Total exemption full accounts made up to 2017-05-04
dot icon23/04/2018
Appointment of Mr Shaun Lee Knight as a director on 2018-04-06
dot icon23/04/2018
Termination of appointment of Ian Michael Smale as a director on 2018-04-06
dot icon23/04/2018
Termination of appointment of Matthew Jonathan Gard as a director on 2018-04-06
dot icon23/04/2018
Termination of appointment of Andrew Douglas Baker as a director on 2018-04-06
dot icon23/04/2018
Termination of appointment of Elizabeth Smith as a director on 2018-04-06
dot icon23/04/2018
Termination of appointment of Elizabeth Anne Jones as a director on 2018-04-06
dot icon23/04/2018
Termination of appointment of Robert Young as a director on 2018-04-06
dot icon23/04/2018
Termination of appointment of Catherine Jane Barrow as a director on 2018-04-06
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-05-04
dot icon20/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon04/12/2017
Registration of charge 053452390004, created on 2017-11-22
dot icon29/11/2017
Appointment of Mr Andrew Douglas Baker as a director on 2017-11-17
dot icon28/11/2017
Registration of charge 053452390003, created on 2017-11-22
dot icon21/09/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon06/09/2017
Cessation of Matthew Jonathan Gard as a person with significant control on 2017-05-05
dot icon30/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon11/08/2017
Notification of Baldwins Holdings Limited as a person with significant control on 2017-05-05
dot icon30/06/2017
Satisfaction of charge 2 in full
dot icon05/06/2017
Resolutions
dot icon16/05/2017
Termination of appointment of Shaun Lee Knight as a director on 2017-05-16
dot icon10/05/2017
Termination of appointment of John Charles Ward as a director on 2017-05-05
dot icon10/05/2017
Termination of appointment of Patricia Ann Rabey as a director on 2017-05-05
dot icon10/05/2017
Termination of appointment of Mark Francis Joslin as a director on 2017-05-05
dot icon10/05/2017
Appointment of Mr Shaun Lee Knight as a director on 2017-05-05
dot icon10/05/2017
Appointment of Mr David James Baldwin as a director on 2017-05-05
dot icon10/05/2017
Appointment of Mr Stephen Norman Southall as a director on 2017-05-05
dot icon10/05/2017
Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2017-05-10
dot icon15/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Satisfaction of charge 1 in full
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon24/02/2014
Director's details changed for Miss Elizabeth Anne Plume on 2013-09-28
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Appointment of Mr Robert Young as a director
dot icon25/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Appointment of Mrs Patricia Ann Rabey as a director
dot icon08/11/2011
Appointment of Mrs Patricia Ann Rabey as a director
dot icon15/06/2011
Director's details changed for Miss Elizabeth Anne Plume on 2011-06-15
dot icon15/06/2011
Director's details changed for Mr Mark Francis Joslin on 2011-06-15
dot icon15/06/2011
Director's details changed for John Charles Ward on 2011-06-15
dot icon15/06/2011
Director's details changed for Elizabeth Smith on 2011-06-15
dot icon15/06/2011
Director's details changed for Ian Michael Smale on 2011-06-15
dot icon15/06/2011
Director's details changed for Mr Matthew Jonathan Gard on 2011-06-15
dot icon15/06/2011
Director's details changed for Mrs Catherine Jane Barrow on 2011-06-15
dot icon08/02/2011
Termination of appointment of Elizabeth Llewellyn Rees as a director
dot icon08/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Director's details changed for Mr Mark Francis Joslin on 2010-05-28
dot icon27/04/2010
Appointment of Miss Elizabeth Anne Plume as a director
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon01/04/2010
Amended accounts made up to 2009-03-31
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Mark Francis Joslin on 2010-01-27
dot icon24/02/2010
Director's details changed for Catherine Jane Barrow on 2010-01-27
dot icon24/02/2010
Director's details changed for Elizabeth Smith on 2010-01-27
dot icon24/02/2010
Director's details changed for John Charles Ward on 2010-01-27
dot icon24/02/2010
Director's details changed for Mr Matthew Jonathan Gard on 2010-01-27
dot icon24/02/2010
Director's details changed for Ian Michael Smale on 2010-01-27
dot icon24/02/2010
Director's details changed for Elizabeth Louise Llewellyn Rees on 2010-01-27
dot icon24/02/2010
Termination of appointment of Elizabeth Llewellyn Rees as a secretary
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Termination of appointment of Colin Heal as a director
dot icon14/09/2009
Registered office changed on 14/09/2009 from 11 south street south molton devon EX36 4AA
dot icon27/05/2009
Return made up to 27/01/09; full list of members
dot icon21/05/2009
Nc inc already adjusted 01/04/08
dot icon21/05/2009
Resolutions
dot icon21/05/2009
Resolutions
dot icon18/03/2009
Amended accounts made up to 2008-03-31
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Director and secretary's change of particulars / elizabeth llewellyn rees / 01/01/2009
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Director appointed colin thomas heal
dot icon10/03/2008
Appointment terminated director colin heal
dot icon21/02/2008
Return made up to 27/01/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Ad 25/06/07--------- £ si 20@1=20 £ ic 1150/1170
dot icon08/08/2007
Ad 25/06/07--------- £ si [email protected]=50 £ ic 1100/1150
dot icon19/07/2007
New director appointed
dot icon04/07/2007
Ad 01/06/07--------- £ si [email protected]=50 £ ic 1050/1100
dot icon04/07/2007
New director appointed
dot icon24/05/2007
Resolutions
dot icon10/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
S-div 24/04/07
dot icon11/04/2007
Ad 27/03/07--------- £ si 4@1=4 £ ic 1046/1050
dot icon21/02/2007
Return made up to 27/01/07; full list of members
dot icon18/12/2006
New director appointed
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Ad 02/09/06--------- £ si 6@1=6 £ ic 1040/1046
dot icon09/10/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon21/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
New director appointed
dot icon07/07/2006
Ad 01/06/06--------- £ si 40@1=40 £ ic 1000/1040
dot icon07/07/2006
Resolutions
dot icon07/07/2006
Resolutions
dot icon08/05/2006
Ad 31/03/06--------- £ si 999@1=999 £ ic 1/1000
dot icon08/05/2006
Resolutions
dot icon14/02/2006
Return made up to 27/01/06; full list of members
dot icon17/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Secretary resigned
dot icon27/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.77K
-
0.00
-
-
2022
0
45.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, John Charles
Director
27/01/2005 - 05/05/2017
26
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Smith, Elizabeth
Director
25/06/2007 - 06/04/2018
2
Young, Robert
Director
28/05/2013 - 06/04/2018
1
Sagar, Vikas
Director
15/06/2021 - Present
71

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS (WEST COUNTRY) LIMITED

AZETS (WEST COUNTRY) LIMITED is an(a) Dissolved company incorporated on 27/01/2005 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS (WEST COUNTRY) LIMITED?

toggle

AZETS (WEST COUNTRY) LIMITED is currently Dissolved. It was registered on 27/01/2005 and dissolved on 16/07/2024.

Where is AZETS (WEST COUNTRY) LIMITED located?

toggle

AZETS (WEST COUNTRY) LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS (WEST COUNTRY) LIMITED do?

toggle

AZETS (WEST COUNTRY) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZETS (WEST COUNTRY) LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.