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)
28 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 October 2010
28 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 October 2012
28 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 October 2011
28 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 October 2013
25 Mar 2014 CC04 Statement of company's objects
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2013 AD01 Registered office address changed from , Fairclough House Church Street, Adlington, Lancashire, PR7 4EX, United Kingdom on 18 November 2013
08 Nov 2013 AD01 Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES on 8 November 2013
31 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
21 Sep 2012 AA Full accounts made up to 31 December 2011
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Apr 2012 TM01 Termination of appointment of Derek Oakley as a director
26 Mar 2012 CH01 Director's details changed for Christopher Moat on 1 March 2012
29 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
18 Nov 2011 AP03 Appointment of John Anthony Gittins as a secretary
18 Nov 2011 AP01 Appointment of John Anthony Gittins as a director
18 Nov 2011 TM01 Termination of appointment of Andrew Heath as a director
03 Nov 2011 TM02 Termination of appointment of Andrew Heath as a secretary
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
24 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Mar 2010 CH01 Director's details changed for Christopher Moat on 1 January 2010
11 Mar 2010 CH01 Director's details changed for Andrew James Heath on 1 January 2010