Advanced company searchLink opens in new window

ALLIXIUM LIMITED

Company number 06718368

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 DS01 Application to strike the company off the register
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AA01 Previous accounting period shortened from 29 December 2019 to 28 December 2019
23 Dec 2019 AA Micro company accounts made up to 31 December 2018
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
30 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
21 Dec 2018 AA Micro company accounts made up to 31 December 2017
07 Dec 2018 AP03 Appointment of Mr Darren Kenneth Gaynor as a secretary on 1 November 2018
06 Dec 2018 AP01 Appointment of Mr Darren Kenneth Gaynor as a director on 1 November 2018
06 Dec 2018 TM01 Termination of appointment of Paraic O'dowd as a director on 1 November 2018
06 Dec 2018 TM01 Termination of appointment of Graham Martin Bell as a director on 1 November 2018
14 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with updates
14 Nov 2018 PSC07 Cessation of Gregory Francis Cox as a person with significant control on 1 September 2017
14 Nov 2018 PSC07 Cessation of Fairpoint Group Plc as a person with significant control on 1 September 2017
14 Nov 2018 PSC02 Notification of Barkol Limited as a person with significant control on 1 September 2017
03 Oct 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
16 Feb 2018 AD01 Registered office address changed from 50 Fountain Street Manchester M2 2AS England to 1st Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 16 February 2018
02 Feb 2018 AUD Auditor's resignation
23 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2016
25 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
15 Sep 2017 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 50 Fountain Street Manchester M2 2AS on 15 September 2017
14 Sep 2017 AP01 Appointment of Mr Paraic O'dowd as a director on 1 September 2017