Advanced company searchLink opens in new window

AXIS INTERMODAL LIMITED

Company number 04980247

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2021
26 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 August 2020
11 Sep 2019 AD01 Registered office address changed from 8th Floor Reading Bridge House George Street Reading RG1 8LS England to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 11 September 2019
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-27
24 Jun 2019 AD01 Registered office address changed from 14 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN England to 8th Floor Reading Bridge House George Street Reading RG1 8LS on 24 June 2019
03 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
08 Nov 2018 TM02 Termination of appointment of Juliet Lisa Mash as a secretary on 6 November 2018
21 Sep 2018 PSC07 Cessation of Silke Montague as a person with significant control on 6 April 2016
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
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
24 Oct 2017 AP03 Appointment of Mrs Claire-Louise Maria Cook as a secretary on 24 October 2017
24 Oct 2017 TM02 Termination of appointment of Nicolas Handran Smith as a secretary on 24 October 2017
21 Apr 2017 AD01 Registered office address changed from 15 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN to 14 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN on 21 April 2017
03 Feb 2017 AP03 Appointment of Mr Nicolas Handran Smith as a secretary on 31 January 2017
16 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 3,379,044
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 3,302,544