Advanced company searchLink opens in new window

AXIS FLEET MANAGEMENT LEASING LIMITED

Company number 07922503

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)
18 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 25 June 2023
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 25 June 2022
18 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 25 June 2021
10 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 25 June 2020
18 Jul 2019 AD01 Registered office address changed from 14 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 18 July 2019
16 Jul 2019 LIQ02 Statement of affairs
16 Jul 2019 600 Appointment of a voluntary liquidator
16 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-26
17 Apr 2019 TM01 Termination of appointment of Leigh Goodland as a director on 19 March 2019
31 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
31 Jan 2019 TM01 Termination of appointment of Gary Bowes as a director on 31 January 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
20 Apr 2018 AP01 Appointment of Mr Leigh Goodland as a director on 20 April 2018
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 March 2017
03 Oct 2017 TM01 Termination of appointment of Michael Joseph Ledden as a director on 16 August 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
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
22 Sep 2016 AP01 Appointment of Mr Gary Bowes as a director on 19 September 2016
22 Sep 2016 TM01 Termination of appointment of David James Zbilut as a director on 17 September 2016
16 Sep 2016 AA Full accounts made up to 31 March 2016
25 Jul 2016 TM01 Termination of appointment of Andrew James Palmer as a director on 15 July 2016
29 Jun 2016 AP01 Appointment of Mr Michael Joseph Ledden as a director on 14 June 2016
02 Feb 2016 TM01 Termination of appointment of Nicholas Handran Smith as a director on 29 January 2016