Advanced company searchLink opens in new window

AXIS VENTURA LIMITED

Company number 05493553

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)
29 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
28 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 20 December 2016
25 Feb 2016 4.68 Liquidators' statement of receipts and payments to 20 December 2015
29 May 2015 4.20 Statement of affairs with form 4.18
18 Feb 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
15 Feb 2013 4.68 Liquidators' statement of receipts and payments to 20 December 2012
02 Feb 2012 4.68 Liquidators' statement of receipts and payments to 20 December 2011
16 Mar 2011 TM01 Termination of appointment of Paul Ruocco as a director
07 Jan 2011 AD01 Registered office address changed from C/O B3 Cable Solutions (Aston Ventures) Ashenhurst Works Delaunays Road Blackley Manchester Lancs M9 2FP England on 7 January 2011
06 Jan 2011 4.70 Declaration of solvency
06 Jan 2011 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
06 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Jan 2011 600 Appointment of a voluntary liquidator
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
02 Jul 2010 CH01 Director's details changed for Mr Timothy Clive Eve on 15 December 2009
02 Jul 2010 CH01 Director's details changed for Mark Price Williams on 28 June 2010
02 Jul 2010 CH03 Secretary's details changed for Mr Timothy Clive Eve on 15 December 2009
26 Jan 2010 AD01 Registered office address changed from C/O the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 26 January 2010