- Company Overview for AXIOM CARE LIMITED (07837958)
- Filing history for AXIOM CARE LIMITED (07837958)
- People for AXIOM CARE LIMITED (07837958)
- More for AXIOM CARE LIMITED (07837958)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2019 | DS01 | Application to strike the company off the register | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
21 Nov 2018 | AP03 | Appointment of Miss Rachel Heather Challinor as a secretary on 20 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mrs Louise Platt as a director on 20 November 2018 | |
21 Nov 2018 | TM02 | Termination of appointment of Louise Platt as a secretary on 20 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mrs Sharon Guest as a director on 20 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Alan Edwin Lewin as a director on 20 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of David Charles Fowler as a director on 20 November 2018 | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
15 Nov 2016 | TM01 | Termination of appointment of Vinny Logan as a director on 9 November 2016 | |
14 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 | Annual return made up to 7 November 2015 no member list | |
04 Dec 2015 | CH01 | Director's details changed for Alan Edwin Lewin on 1 October 2013 | |
04 Dec 2015 | CH01 | Director's details changed for Ms Vinny Logan on 1 October 2013 | |
04 Dec 2015 | CH01 | Director's details changed for David Charles Fowler on 1 October 2013 | |
04 Dec 2015 | CH03 | Secretary's details changed for Louise Platt on 1 October 2013 | |
24 Sep 2015 | CERTNM |
Company name changed axiom crossroads care LIMITED\certificate issued on 24/09/15
|
|
21 Sep 2015 | TM01 | Termination of appointment of Helen Brown as a director on 28 May 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Maryan Jennifer Pye as a director on 28 May 2015 |