Advanced company searchLink opens in new window

AXIAL TECHNICAL SERVICES LIMITED

Company number 03485142

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
20 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
20 Jan 2015 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 December 2014
20 Jan 2015 TM02 Termination of appointment of David Francis Harris as a secretary on 31 December 2014
20 Jan 2015 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 December 2014
20 Jan 2015 AD01 Registered office address changed from Axial Technical Services Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ to Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ on 20 January 2015
20 Jan 2015 TM02 Termination of appointment of David Francis Harris as a secretary on 31 December 2014
05 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Sep 2014 SH20 Statement by Directors
24 Sep 2014 SH19 Statement of capital on 24 September 2014
  • GBP 1
24 Sep 2014 CAP-SS Solvency Statement dated 12/09/14
24 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 November 2014
16 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,010,100
03 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Nov 2013 TM01 Termination of appointment of David Harris as a director
14 Aug 2013 MR04 Satisfaction of charge 2 in full
07 Jun 2013 AP01 Appointment of Mr David Francis Harris as a director
06 Jun 2013 AP01 Appointment of Mr William Stobart as a director
04 Jun 2013 TM01 Termination of appointment of Avril Palmer-Baunack as a director
03 Jun 2013 TM01 Termination of appointment of John Light as a director
24 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 28 February 2013
22 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders