About

Registered Number: 05015424
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: Yew Tree Cottage Scot Lane, Chew Stoke, Bristol, BS40 8UW

 

Azur Design Ltd was established in 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TIPPING, Charles Henry 01 February 2004 15 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 06 August 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 16 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD01 - Change of registered office address 04 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 02 February 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2006
353 - Register of members 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363s - Annual Return 18 February 2005
225 - Change of Accounting Reference Date 21 April 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.