- Company Overview for AXIOM SOLAR O & M LIMITED (02423033)
- Filing history for AXIOM SOLAR O & M LIMITED (02423033)
- People for AXIOM SOLAR O & M LIMITED (02423033)
- Charges for AXIOM SOLAR O & M LIMITED (02423033)
- More for AXIOM SOLAR O & M LIMITED (02423033)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |