About

Registered Number: 05235152
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2015 (8 years and 7 months ago)
Registered Address: Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire, PO15 5TD

 

Commercial Azure Technology Ltd was founded on 20 September 2004 and are based in Hampshire. There is only one director listed for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEARMAN, Russell 08 February 2010 24 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 June 2015
4.68 - Liquidator's statement of receipts and payments 23 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 April 2014
1.4 - Notice of completion of voluntary arrangement 10 April 2014
AD01 - Change of registered office address 20 February 2014
RESOLUTIONS - N/A 18 February 2014
RESOLUTIONS - N/A 18 February 2014
4.20 - N/A 18 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 December 2013
AA - Annual Accounts 30 October 2013
MR01 - N/A 22 October 2013
AD01 - Change of registered office address 13 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 21 October 2012
TM01 - Termination of appointment of director 08 April 2012
TM02 - Termination of appointment of secretary 08 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 29 October 2010
1.1 - Report of meeting approving voluntary arrangement 26 October 2010
AR01 - Annual Return 13 October 2010
AP03 - Appointment of secretary 26 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
SH01 - Return of Allotment of shares 23 October 2009
SH01 - Return of Allotment of shares 23 October 2009
SH01 - Return of Allotment of shares 23 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 24 November 2008
363a - Annual Return 23 October 2008
169 - Return by a company purchasing its own shares 21 July 2008
169 - Return by a company purchasing its own shares 02 July 2008
AA - Annual Accounts 27 June 2008
RESOLUTIONS - N/A 19 June 2008
363a - Annual Return 16 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2007
AA - Annual Accounts 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
363a - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
363s - Annual Return 19 September 2005
225 - Change of Accounting Reference Date 22 July 2005
RESOLUTIONS - N/A 07 December 2004
123 - Notice of increase in nominal capital 07 December 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Outstanding

N/A

Fixed and floating charge 28 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.