Advanced company searchLink opens in new window

AXIO FOREST PRODUCTS HOLDINGS LIMITED

Company number 08408193

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)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
19 May 2017 LIQ01 Declaration of solvency
02 May 2017 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 2 May 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-10
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
17 Aug 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2016 MR04 Satisfaction of charge 084081930001 in full
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 109.89013
19 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
15 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
15 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
15 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Apr 2015 SH02 Sub-division of shares on 9 October 2014
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 109.89
06 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 109.89
20 Feb 2015 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2013
20 Feb 2015 AD01 Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015
05 Dec 2014 AA Accounts made up to 31 December 2013
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2014 SH08 Change of share class name or designation
30 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13