Advanced company searchLink opens in new window

AXSIS CONSULTANTS LIMITED

Company number 02662879

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2015 DS01 Application to strike the company off the register
05 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 7
19 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 7
07 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
07 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
21 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
22 Apr 2010 TM01 Termination of appointment of Michaela Howard as a director
09 Feb 2010 AD01 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 9 February 2010
12 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
05 Apr 2009 288b Appointment terminated director john barrow
02 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Dec 2008 363a Return made up to 14/11/08; full list of members
10 Dec 2008 288c Director and secretary's change of particulars / gregory wynne / 23/07/2008
21 Nov 2008 288b Appointment terminate, director and secretary nigel john wheatley logged form
10 Jun 2008 288a Secretary appointed gregory melvyn hopkins wynne
13 Mar 2008 AA Total exemption small company accounts made up to 30 November 2007
11 Dec 2007 363a Return made up to 14/11/07; full list of members