This company is commonly known as Azx Construction Limited. The company was founded 8 years ago and was given the registration number 09794931. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 41100 - Development of building projects.
Name | : | AZX CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 09794931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 2015 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF | Director | 28 September 2018 | Active |
Court House, Hale Lane, Painswick, Gloucestershire, England, GL6 6QE | Director | 01 October 2015 | Active |
Court House, Hale Lane, Painswick, United Kingdom, GL6 6QE | Director | 25 September 2015 | Active |
Court House, Hale Lane, Painswick, England, GL6 6QE | Director | 01 March 2018 | Active |
Court House, Hale Lane, Painswick, United Kingdom, GL6 6QE | Director | 25 September 2015 | Active |
The Old Baptist Chapel, New Street, Painswick, Stroud, England, GL6 6XH | Director | 01 March 2017 | Active |
Mrs Linda Kathleen Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Court House, Hale Lane, Painswick, England, GL6 6QE |
Nature of control | : |
|
Mr Adrian Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 174, St Peters Way, Stratford-Upon-Avon, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-16 | Resolution | Resolution. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Resolution | Resolution. | Download |
2018-08-28 | Resolution | Resolution. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-04-28 | Gazette | Gazette filings brought up to date. | Download |
2018-04-27 | Accounts | Accounts with accounts type small. | Download |
2018-04-03 | Gazette | Gazette notice compulsory. | Download |
2018-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-28 | Accounts | Change account reference date company previous extended. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.