Advanced company searchLink opens in new window

AXIS HEALTHCARE LIMITED

Company number 03773547

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)
26 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2013 4.68 Liquidators' statement of receipts and payments to 1 March 2013
19 Nov 2012 AD01 Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012
08 May 2012 4.68 Liquidators' statement of receipts and payments to 1 March 2012
07 Nov 2011 AD01 Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011
30 Mar 2011 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 30 March 2011
02 Mar 2011 2.24B Administrator's progress report to 24 February 2011
02 Mar 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Feb 2011 2.17B Statement of administrator's proposal
09 Feb 2011 2.23B Result of meeting of creditors
19 Nov 2010 AA Accounts for a small company made up to 30 June 2009
04 Nov 2010 AD01 Registered office address changed from Unit B Hemel Gateway Boundary Way Hemel Hempstead Hertfordshire HP2 7GY United Kingdom on 4 November 2010
01 Nov 2010 2.12B Appointment of an administrator
20 Jan 2010 TM01 Termination of appointment of Stephen Firman as a director
16 Dec 2009 CH03 Secretary's details changed for Mr Stephen Charles Firman on 16 December 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from unit 140 centennial avenue centennial park elstree hertfordshire WD6 3SF
29 Jun 2009 363a Return made up to 19/05/09; full list of members
06 May 2009 AA Accounts for a small company made up to 30 June 2008
01 Oct 2008 AA Full accounts made up to 30 November 2007
03 Sep 2008 363a Return made up to 19/05/08; full list of members
11 Jul 2008 225 Accounting reference date shortened from 30/11/2008 to 30/06/2008
29 Apr 2008 288b Appointment terminated director christopher hoare
29 Apr 2008 288a Secretary appointed mr stephen firman
29 Apr 2008 288a Director appointed mr stephen firman