- Company Overview for AXIS VENTURA LIMITED (05493553)
- Filing history for AXIS VENTURA LIMITED (05493553)
- People for AXIS VENTURA LIMITED (05493553)
- Insolvency for AXIS VENTURA LIMITED (05493553)
- More for AXIS VENTURA LIMITED (05493553)
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
|
|
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
|
|
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 |