Advanced company searchLink opens in new window

AXEBAY LIMITED

Company number 05516764

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)
08 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
01 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
23 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
06 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard, 32 London Bridge Street London SE1 9SG on 13 July 2021
20 Apr 2021 600 Appointment of a voluntary liquidator
20 Apr 2021 LIQ01 Declaration of solvency
20 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-25
25 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 7 March 2021
10 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
03 Aug 2020 PSC05 Change of details for Universal Meats (Uk) Limited as a person with significant control on 21 June 2019
05 Mar 2020 AP01 Appointment of Mr Mark Biltz Elser as a director on 21 February 2020
05 Mar 2020 TM01 Termination of appointment of Stephen Gibbs as a director on 21 February 2020
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
05 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
21 Jun 2019 TM01 Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019
21 Jun 2019 TM01 Termination of appointment of Colin James Norton as a director on 3 June 2019