Advanced company searchLink opens in new window

AXIS HEATING LIMITED

Company number 06043510

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2014 DS01 Application to strike the company off the register
17 Jun 2014 TM01 Termination of appointment of Jayne Marie Bachmann as a director on 16 June 2014
16 Jun 2014 AA Total exemption small company accounts made up to 5 April 2014
17 Feb 2014 AA Total exemption small company accounts made up to 5 April 2013
20 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
20 Jan 2014 AD03 Register(s) moved to registered inspection location
19 Jan 2014 AD02 Register inspection address has been changed
31 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 5 April 2013
25 Oct 2013 AP01 Appointment of Mrs Jayne Marie Bachmann as a director on 1 October 2013
06 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Sep 2010 TM02 Termination of appointment of Jayne Bachmann as a secretary
25 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Jasper John Stainthorpe on 1 January 2010
25 Feb 2010 CH01 Director's details changed for Aaron Harry Holden on 1 January 2010