CASA AZUL LIMITED

Register to unlock more data on OkredoRegister

CASA AZUL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04370523

Incorporation date

08/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

9 Lombard Street, Rawdon, Leeds LS19 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2002)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon25/03/2024
Application to strike the company off the register
dot icon12/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-07-31
dot icon06/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon02/11/2021
Appointment of Mrs Christine Lorraine Locke as a director on 2021-11-02
dot icon29/10/2021
Micro company accounts made up to 2021-07-31
dot icon19/08/2021
Notification of Craig Jennings as a person with significant control on 2021-04-16
dot icon19/08/2021
Withdrawal of a person with significant control statement on 2021-08-19
dot icon18/03/2021
Director's details changed for Andrew Williams on 2015-03-06
dot icon18/03/2021
Secretary's details changed for Mr Craig Jennings on 2021-02-12
dot icon18/03/2021
Director's details changed for Craig Jennings on 2021-02-12
dot icon18/03/2021
Director's details changed for Andrew Charles Clough on 2021-03-10
dot icon15/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon14/02/2021
Registered office address changed from C/O 4 Carr Close 4 Carr Close Rawdon Leeds Yorkshire LS19 6PE to 9 Lombard Street Rawdon Leeds LS19 6BW on 2021-02-14
dot icon05/11/2020
Micro company accounts made up to 2020-07-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-07-31
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon27/02/2019
Termination of appointment of Lesley Margaret Fish as a director on 2019-02-26
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-07-31
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon18/10/2017
Micro company accounts made up to 2017-07-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon21/11/2016
Micro company accounts made up to 2016-07-31
dot icon31/08/2016
Termination of appointment of James Neil Baxendale as a director on 2016-08-28
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mr David William Grant on 2015-12-01
dot icon08/02/2016
Appointment of Mr David William Grant as a director on 2015-12-01
dot icon08/02/2016
Termination of appointment of Paul Gibson as a director on 2015-12-01
dot icon08/02/2016
Termination of appointment of Paul Gibson as a director on 2015-12-01
dot icon21/09/2015
Micro company accounts made up to 2015-07-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon23/10/2014
Micro company accounts made up to 2014-07-31
dot icon28/06/2014
Director's details changed for Mrs Lesley Margaret Surtees on 2014-06-25
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon12/02/2014
Director's details changed for Craig Jennings on 2013-06-01
dot icon23/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon07/02/2013
Registered office address changed from 7 Troon Court Penwortham Preston Lancs PR1 0HS on 2013-02-07
dot icon07/02/2013
Termination of appointment of Patricia Baxendale as a secretary
dot icon07/02/2013
Appointment of Mr Craig Jennings as a secretary
dot icon07/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mrs Lesley Margaret Surtees on 2011-01-16
dot icon21/07/2011
Director's details changed for Paul Gibson on 2011-07-20
dot icon09/05/2011
Director's details changed for Lesley Margaret Surtees on 2011-05-01
dot icon26/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon14/02/2010
Director's details changed for Michael Kilkenny Webster on 2010-02-08
dot icon14/02/2010
Director's details changed for Lesley Margaret Surtees on 2010-02-08
dot icon14/02/2010
Director's details changed for Andrew Williams on 2010-01-08
dot icon14/02/2010
Director's details changed for David Roberts on 2010-02-08
dot icon14/02/2010
Director's details changed for Paul Gibson on 2010-02-08
dot icon14/02/2010
Director's details changed for Kathleen Johnson on 2010-02-08
dot icon14/02/2010
Director's details changed for Jeanette Margaret Macdonald on 2010-02-08
dot icon14/02/2010
Director's details changed for Gillian Eileen Marchbank on 2010-02-08
dot icon14/02/2010
Director's details changed for Craig Jennings on 2010-02-08
dot icon14/02/2010
Director's details changed for Andrew Charles Clough on 2010-02-08
dot icon14/02/2010
Director's details changed for Lynda Jane Davies on 2010-02-08
dot icon14/02/2010
Director's details changed for James Neil Baxendale on 2010-02-08
dot icon09/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/02/2009
Return made up to 08/02/09; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon18/02/2008
Return made up to 08/02/08; full list of members
dot icon06/03/2007
Return made up to 08/02/07; full list of members
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Registered office changed on 16/01/07 from: 17 banbury road pontefract west yorkshire WF8 2UF
dot icon20/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon01/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/02/2006
Return made up to 08/02/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/04/2005
Return made up to 08/02/05; full list of members
dot icon23/02/2004
Return made up to 08/02/04; full list of members
dot icon18/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon01/10/2003
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon10/03/2003
Return made up to 08/02/03; full list of members
dot icon10/03/2003
New secretary appointed
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Secretary resigned;director resigned
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Secretary resigned
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New secretary appointed;new director appointed
dot icon08/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.99K
-
0.00
-
-
2022
0
116.97K
-
0.00
-
-
2022
0
116.97K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

116.97K £Descended-0.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Raymond Roberts
Director
08/04/2002 - Present
8
Mr Craig Jennings
Director
12/07/2006 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/02/2002 - 08/02/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/02/2002 - 08/02/2002
43699
Marchbank, Gillian Eileen
Director
08/04/2002 - Present
3

Persons with Significant Control

1
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 CASA AZUL LIMITED

CASA AZUL LIMITED is an(a) Dissolved company incorporated on 08/02/2002 with the registered office located at 9 Lombard Street, Rawdon, Leeds LS19 6BW. There are currently 12 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA AZUL LIMITED?

toggle

CASA AZUL LIMITED is currently Dissolved. It was registered on 08/02/2002 and dissolved on 18/06/2024.

Where is CASA AZUL LIMITED located?

toggle

CASA AZUL LIMITED is registered at 9 Lombard Street, Rawdon, Leeds LS19 6BW.

What does CASA AZUL LIMITED do?

toggle

CASA AZUL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASA AZUL LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.