Advanced company searchLink opens in new window

AXIS POST LIMITED

Company number 05882223

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)
02 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2009 4.68 Liquidators' statement of receipts and payments to 26 October 2009
02 Nov 2009 4.72 Return of final meeting in a creditors' voluntary winding up
17 Apr 2009 4.20 Statement of affairs with form 4.19
17 Apr 2009 600 Appointment of a voluntary liquidator
17 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-08
18 Mar 2009 287 Registered office changed on 18/03/2009 from clive house, 12-18 queens road weybridge surrey KT13 9XB
03 Mar 2009 169 Capitals not rolled up
19 Feb 2009 169 Capitals not rolled up
13 Feb 2009 288b Appointment Terminated Director samuel clews
13 Feb 2009 288b Appointment Terminated Director stephen shaw
06 Jan 2009 363a Return made up to 20/07/08; full list of members
25 Jun 2008 288b Appointment Terminated Director lee warren
24 Jun 2008 288b Appointment Terminated Secretary lee warren
08 May 2008 288b Appointment Terminated Director victor riva
10 Mar 2008 288a Director appointed sam jonh clews
10 Mar 2008 288a Director appointed victor francis riva
30 Jan 2008 123 Nc inc already adjusted 20/11/07
30 Jan 2008 128(4) Notice of assignment of name or new name to shares
30 Jan 2008 128(4) Notice of assignment of name or new name to shares
30 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
29 Aug 2007 363s Return made up to 20/07/07; full list of members
29 Aug 2007 288b Director resigned