Advanced company searchLink opens in new window

AXIS HEIGHTS LIMITED

Company number SC296247

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2020 DS01 Application to strike the company off the register
26 Sep 2019 AA Total exemption full accounts made up to 27 September 2018
26 Jun 2019 AA01 Previous accounting period shortened from 27 September 2018 to 26 September 2018
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 27 September 2017
25 Jun 2018 AA01 Previous accounting period shortened from 28 September 2017 to 27 September 2017
02 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
13 Oct 2017 AA Total exemption small company accounts made up to 28 September 2016
26 Jun 2017 AA01 Previous accounting period shortened from 29 September 2016 to 28 September 2016
08 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 29 September 2015
29 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
28 Jun 2016 TM01 Termination of appointment of Steven James Caldwell as a director on 21 June 2016
10 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
23 Jan 2014 AD01 Registered office address changed from Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 23 January 2014
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
09 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
13 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders