Advanced company searchLink opens in new window

AXIOM SOLAR O & M LIMITED

Company number 02423033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
13 Mar 2019 AA Micro company accounts made up to 31 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
22 Feb 2018 TM02 Termination of appointment of Louise Eyles as a secretary on 19 February 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AD01 Registered office address changed from Colpmans Farm Islip Kettering Northamptonshire NN14 3LT to 2 Waterside Way Northampton Northants NN4 7XD on 30 September 2016
16 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
18 Jul 2014 CH01 Director's details changed for Peter Joseph Mansel Davies on 1 September 2013
25 Mar 2014 CERTNM Company name changed magnum properties (corby) LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
25 Mar 2014 CONNOT Change of name notice
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 AD02 Register inspection address has been changed from 44 High House Drive Lickey Birmingham B45 8ET United Kingdom
30 Jul 2013 AD04 Register(s) moved to registered office address
20 May 2013 AP03 Appointment of Louise Eyles as a secretary