Advanced company searchLink opens in new window

AXYS SOLUTIONS LIMITED

Company number 04802725

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)
24 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AP01 Appointment of Miss Kirsty Yvonne Talbot as a director
25 Jan 2010 TM01 Termination of appointment of Darrel Bruce as a director
16 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
15 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2009 AR01 Annual return made up to 18 June 2009 with full list of shareholders
07 Dec 2009 TM02 Termination of appointment of Ann Holderness as a secretary
07 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
26 Nov 2009 AP01 Appointment of Mr Darrel Graham Bruce as a director
26 Nov 2009 AD01 Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincs NG34 7PG on 26 November 2009
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2009 288b Appointment Terminated Director benjamin holderness
13 Aug 2008 AA Total exemption small company accounts made up to 31 May 2008
07 Aug 2008 363a Return made up to 18/06/08; full list of members
06 Aug 2008 288c Secretary's Change of Particulars / ann holderness / 01/08/2006 / HouseName/Number was: , now: brookside; Street was: brookside, now: 15 holdingham; Area was: 150HOLDINGHAM, now:
06 Aug 2008 288c Director's Change of Particulars / benjamin holderness / 18/06/2008 / HouseName/Number was: , now: 19; Street was: 5 lovelstaithe, now: steepgreen close; Area was: recorder road, now: ; Post Code was: NR1 1LW, now: NR1 4NF; Country was: , now: united kingdom
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
30 Jul 2007 363a Return made up to 18/06/07; full list of members
05 Oct 2006 288b Director resigned
05 Oct 2006 288b Director resigned
05 Oct 2006 288b Secretary resigned