AZETS (WITNEY) LIMITED

Register to unlock more data on OkredoRegister

AZETS (WITNEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05278431

Incorporation date

04/11/2004

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 04/11/2004)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2023
Voluntary strike-off action has been suspended
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon06/01/2023
Application to strike the company off the register
dot icon04/01/2023
Termination of appointment of David William Aikman as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Vikas Sagar as a director on 2023-01-04
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Solvency Statement dated 20/12/22
dot icon20/12/2022
Statement of capital on 2022-12-20
dot icon20/12/2022
Statement by Directors
dot icon04/11/2022
Confirmation statement made on 2022-11-03 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 icon05/11/2021
Confirmation statement made on 2021-11-03 with no updates
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 icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
dot icon04/11/2020
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with updates
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 icon18/12/2019
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 icon25/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon24/09/2019
Current accounting period shortened from 2018-12-29 to 2018-06-30
dot icon28/03/2019
Previous accounting period extended from 2018-06-29 to 2018-12-29
dot icon28/11/2018
Resolutions
dot icon27/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-06-29
dot icon12/04/2018
Termination of appointment of Margaret Rosemary Thornton as a director on 2018-04-06
dot icon12/04/2018
Termination of appointment of Alan Frederick Thornton as a director on 2018-04-06
dot icon12/04/2018
Termination of appointment of Karen Anne Horwood as a director on 2018-04-06
dot icon12/04/2018
Appointment of Mr Shaun Lee Knight as a director on 2018-04-06
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon19/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon27/09/2017
Cessation of Margaret Rosemary Thornton as a person with significant control on 2017-06-30
dot icon27/09/2017
Cessation of Alan Frederick Thornton as a person with significant control on 2017-06-30
dot icon11/09/2017
Previous accounting period shortened from 2018-01-31 to 2017-06-30
dot icon09/08/2017
Notification of Baldwins Holdings Limited as a person with significant control on 2017-06-30
dot icon25/07/2017
Appointment of David James Baldwin as a director on 2017-06-30
dot icon24/07/2017
Appointment of Stephen Norman Southall as a director on 2017-06-30
dot icon24/07/2017
Appointment of Karen Anne Horwood as a director on 2017-07-01
dot icon24/07/2017
Termination of appointment of Alan Frederick Thornton as a secretary on 2017-06-30
dot icon24/07/2017
Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2017-07-24
dot icon19/07/2017
Memorandum and Articles of Association
dot icon19/07/2017
Resolutions
dot icon29/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Satisfaction of charge 1 in full
dot icon08/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/08/2012
Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BL on 2012-08-22
dot icon19/12/2011
Statement of capital on 2011-12-19
dot icon19/12/2011
Cancellation of shares. Statement of capital on 2011-12-19
dot icon19/12/2011
Solvency statement dated 12/12/11
dot icon19/12/2011
Statement by directors
dot icon19/12/2011
Resolutions
dot icon22/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon06/05/2008
Appointment terminated director robert spence
dot icon07/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/11/2007
Return made up to 04/11/07; full list of members
dot icon08/11/2006
Return made up to 04/11/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon04/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/11/2005
Return made up to 04/11/05; full list of members
dot icon09/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
New director appointed
dot icon07/01/2005
Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon07/01/2005
Accounting reference date extended from 30/11/05 to 31/01/06
dot icon30/11/2004
Resolutions
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
Director resigned
dot icon04/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.50K
-
0.00
-
-
2021
0
13.50K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

13.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/11/2004 - 04/11/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/11/2004 - 04/11/2004
67500
Baldwin, John Arthur
Director
11/12/2019 - 21/04/2020
79
Southall, Stephen Norman
Director
30/06/2017 - 09/06/2020
90

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS (WITNEY) LIMITED

AZETS (WITNEY) LIMITED is an(a) Dissolved company incorporated on 04/11/2004 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS (WITNEY) LIMITED?

toggle

AZETS (WITNEY) LIMITED is currently Dissolved. It was registered on 04/11/2004 and dissolved on 04/04/2023.

Where is AZETS (WITNEY) LIMITED located?

toggle

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

What does AZETS (WITNEY) LIMITED do?

toggle

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

What is the latest filing for AZETS (WITNEY) LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.