-
AZETS (TELFORD) LIMITED - Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
Company Information
- Company registration number
- 09136130
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Churchill House
- 59 Lichfield Street
- Walsall
- West Midlands
- WS4 2BX Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX UK
Management
- Managing Directors
- NORRIS, Adrian Mark
- TINGLEY, Ian John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-17
- Dissolved on
- 2023-03-21
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Baldwins Holdings Limited
- Baldwin Turner Peachey Limited
- -
- Azets Holdings Limited
- Azets (Tp) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BALDWINS (TELFORD) LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-07-31
- Last Date: 2020-07-17
-
AZETS (TELFORD) LIMITED Company Description
- AZETS (TELFORD) LIMITED is a ltd registered in United Kingdom with the Company reg no 09136130. Its current trading status is "closed". It was registered 2014-07-17. It was previously called BALDWINS (TELFORD) LIMITED. It has declared SIC or NACE codes as "69201". It has 2 directors It can be contacted at Churchill House .
Get AZETS (TELFORD) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Azets (Telford) Limited - Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for AZETS (TELFORD) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-02-01) - PSC05
keyboard_arrow_right 2020
-
resolution (2020-09-08) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-06-18) - AP01
-
termination-director-company-with-name-termination-date (2020-04-30) - TM01
-
termination-secretary-company-with-name-termination-date (2020-06-19) - TM02
-
termination-director-company-with-name-termination-date (2020-06-19) - TM01
-
accounts-with-accounts-type-small (2020-06-25) - AA
-
confirmation-statement-with-no-updates (2020-07-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-17) - AA
-
appoint-person-director-company-with-name-date (2019-12-13) - AP01
-
change-account-reference-date-company-current-shortened (2019-09-24) - AA01
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
-
change-account-reference-date-company-previous-extended (2019-03-27) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-04-05) - AA
-
auditors-resignation-company (2018-01-25) - AUD
-
termination-director-company-with-name-termination-date (2018-04-27) - TM01
-
confirmation-statement-with-updates (2018-08-13) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-01-30) - MR04
-
notification-of-a-person-with-significant-control (2017-10-30) - PSC02
-
change-person-director-company-with-change-date (2017-08-30) - CH01
-
confirmation-statement-with-updates (2017-08-25) - CS01
-
notification-of-a-person-with-significant-control (2017-08-25) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-28) - PSC07
-
appoint-person-director-company-with-name-date (2017-04-13) - AP01
-
accounts-with-accounts-type-small (2017-04-07) - AA
keyboard_arrow_right 2016
-
capital-alter-shares-subdivision (2016-10-03) - SH02
-
resolution (2016-09-28) - RESOLUTIONS
-
change-of-name-notice (2016-09-19) - CONNOT
-
mortgage-satisfy-charge-full (2016-04-13) - MR04
-
certificate-change-of-name-company (2016-09-19) - CERTNM
-
termination-director-company-with-name-termination-date (2016-08-30) - TM01
-
appoint-person-director-company-with-name-date (2016-08-15) - AP01
-
confirmation-statement-with-updates (2016-07-26) - CS01
-
memorandum-articles (2016-04-26) - MA
-
resolution (2016-04-26) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2016-04-21) - MR04
-
accounts-with-accounts-type-small (2016-04-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-06) - MR01
-
capital-name-of-class-of-shares (2016-09-27) - SH08
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-01-29) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-21) - AR01
-
appoint-person-secretary-company-with-name-date (2015-12-15) - AP03
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-11-17) - CERTNM
-
resolution (2014-11-19) - RESOLUTIONS
-
incorporation-company (2014-07-17) - NEWINC
-
certificate-change-of-name-company (2014-09-04) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-14) - MR01
-
appoint-person-director-company-with-name-date (2014-12-08) - AP01
-
capital-allotment-shares (2014-12-08) - SH01
-
change-of-name-notice (2014-11-17) - CONNOT