About

Registered Number: 05731258
Date of Incorporation: 06/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 3 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

 

Aztec Flooring Services Ltd was setup in 2006, it has a status of "Dissolved". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Martin James 06 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Pauline Lesley 06 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2020
LIQ14 - N/A 04 November 2019
LIQ03 - N/A 02 April 2019
AD01 - Change of registered office address 12 March 2018
LIQ03 - N/A 28 December 2017
4.68 - Liquidator's statement of receipts and payments 21 February 2017
4.68 - Liquidator's statement of receipts and payments 16 March 2016
4.68 - Liquidator's statement of receipts and payments 01 April 2015
4.68 - Liquidator's statement of receipts and payments 14 February 2014
4.68 - Liquidator's statement of receipts and payments 08 February 2013
RESOLUTIONS - N/A 15 December 2011
4.20 - N/A 15 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2011
AD01 - Change of registered office address 28 November 2011
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
353 - Register of members 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
395 - Particulars of a mortgage or charge 27 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2008
353 - Register of members 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.