About

Registered Number: 05731258
Date of Incorporation: 06/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 3 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

 

Having been setup in 2006, Aztec Flooring Services Ltd have registered office in Southampton in Hampshire. Currently we aren't aware of the number of employees at the Aztec Flooring Services Ltd. Fleming, Pauline Lesley, Fleming, Martin James are the current directors of this organisation.

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.