Advanced company searchLink opens in new window

AXIS COURT LIMITED

Company number 04088914

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
01 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
24 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
31 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Nov 2016 AD02 Register inspection address has been changed from C/O Whittle & Co Partners Llp Century House North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
25 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Whittle & Co Partners Llp Century House North Station Road Colchester CO1 1RE
03 Nov 2015 MR04 Satisfaction of charge 1 in full
20 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
24 Aug 2015 AA Full accounts made up to 30 April 2015
19 Dec 2014 AA Full accounts made up to 30 April 2014
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 12
21 Jul 2014 TM01 Termination of appointment of Ashley Ward Bond as a director on 1 July 2014
21 Jul 2014 TM01 Termination of appointment of Gemma Eve Melissa Munson as a director on 1 July 2014
21 Jul 2014 AD01 Registered office address changed from 6 St. Peters Court Middleborough Colchester Essex CO1 1WD to Axis Court North Station Road Colchester Essex CO1 1UX on 21 July 2014
07 Jul 2014 CERTNM Company name changed CLICK4QUOTE LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
07 Jul 2014 CONNOT Change of name notice
13 Jun 2014 TM02 Termination of appointment of Ashley Bond as a secretary
10 Mar 2014 AP01 Appointment of Mr Edward Dixon Box Wright as a director
28 Nov 2013 AA Full accounts made up to 30 April 2013
07 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12