- Company Overview for AXCESS SOLUTIONS LIMITED (04342041)
- Filing history for AXCESS SOLUTIONS LIMITED (04342041)
- People for AXCESS SOLUTIONS LIMITED (04342041)
- Charges for AXCESS SOLUTIONS LIMITED (04342041)
- Insolvency for AXCESS SOLUTIONS LIMITED (04342041)
- More for AXCESS SOLUTIONS LIMITED (04342041)
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) |
---|---|---|---|
10 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2021 | AD01 | Registered office address changed from 2 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England to Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 27 January 2021 | |
23 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | LIQ01 | Declaration of solvency | |
14 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 10 December 2018
|
|
26 Feb 2019 | SH03 | Purchase of own shares. | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
06 Aug 2018 | TM02 | Termination of appointment of Karen Robson as a secretary on 6 August 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Richard Wherlock as a director on 22 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Paul Benjamin Stern as a director on 22 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
12 Dec 2017 | AD01 | Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ to 2 Claridge Court Lower Kings Road Berkhamsted HP4 2AF on 12 December 2017 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM02 | Termination of appointment of Steven Florence as a secretary on 15 December 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from C/O Blackborn Ltd 131 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QJ to Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 10 November 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|