- Company Overview for AXIS MILK LIMITED (04109387)
- Filing history for AXIS MILK LIMITED (04109387)
- People for AXIS MILK LIMITED (04109387)
- More for AXIS MILK LIMITED (04109387)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
10 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2018 | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Nov 2017 | PSC02 | Notification of First Milk Limited as a person with significant control on 6 April 2016 | |
10 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
05 Oct 2017 | TM01 | Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017 | |
06 Apr 2017 | AP01 | Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Brian Robert Mackie as a director on 24 February 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
12 Jan 2016 | AD01 | Registered office address changed from Pickhill Lane Cross Lanes Wrexham LL13 0UE to The Lake District Creamery Station Road Aspatria Wigton Cumbria CA7 2AR on 12 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Brian Robert Mackie as a director on 11 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Roger Malcolm Evans as a director on 11 January 2016 | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|