Advanced company searchLink opens in new window

AXIS FLEET MANAGEMENT LIMITED

Company number 03832633

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 Mar 2024 AD01 Registered office address changed from C/O Frp Advisroy Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Llp 2nd Floor 120 Colmore Row Birmingham B3 3BD on 26 March 2024
06 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 24 August 2023
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 24 August 2022
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 24 August 2021
15 Sep 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jun 2020 AM10 Administrator's progress report
12 May 2020 AM19 Notice of extension of period of Administration
05 Dec 2019 AM10 Administrator's progress report
28 Aug 2019 AM02 Statement of affairs with form AM02SOA
02 Aug 2019 AM06 Notice of deemed approval of proposals
16 Jul 2019 AM03 Statement of administrator's proposal
29 May 2019 AD01 Registered office address changed from 14 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN England to C/O Frp Advisroy Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 29 May 2019
28 May 2019 AM01 Appointment of an administrator
17 Apr 2019 TM01 Termination of appointment of Leigh Goodland as a director on 19 March 2019
31 Jan 2019 TM01 Termination of appointment of Gary Bowes as a director on 31 January 2019
16 Jan 2019 MR01 Registration of charge 038326330118, created on 15 January 2019
05 Jan 2019 AA Full accounts made up to 31 March 2018
08 Nov 2018 TM02 Termination of appointment of Juliet Lisa Mash as a secretary on 6 November 2018
27 Sep 2018 TM01 Termination of appointment of Desmond Keith Evans as a director on 19 September 2018
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
23 Apr 2018 AP03 Appointment of Ms Juliet Lisa Mash as a secretary on 23 April 2018
23 Apr 2018 TM02 Termination of appointment of Claire-Louise Maria Cook as a secretary on 23 April 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017