Advanced company searchLink opens in new window

AXIS COMMERCIAL LIMITED

Company number 06809589

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)
17 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
02 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
01 Jul 2014 AD01 Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 1 July 2014
24 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
20 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
25 May 2012 AP01 Appointment of Ms Julie Black as a director
  • ANNOTATION This document replaces the AP01 registered on 20/04/2011 as it was not properly delivered
07 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
08 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
20 Apr 2011 TM01 Termination of appointment of Gary Taylor as a director
20 Apr 2011 TM02 Termination of appointment of Gary Taylor as a secretary
20 Apr 2011 AP01 Appointment of Ms Julie Black as a director
  • ANNOTATION A replacement AP01 was registered on 25/05/2012
22 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR on 3 November 2010
17 Feb 2010 AA01 Current accounting period extended from 31 May 2010 to 30 November 2010
17 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
16 Feb 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 May 2009
08 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
08 Dec 2009 AP01 Appointment of Mr Gary Taylor as a director
07 Dec 2009 TM02 Termination of appointment of James Hennessey as a secretary
07 Dec 2009 AP03 Appointment of Mr Gary Taylor as a secretary
07 Dec 2009 TM01 Termination of appointment of James Hennessey as a director
06 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
04 Feb 2009 NEWINC Incorporation