Advanced company searchLink opens in new window

AXIS MOBILE MAINTENANCE LIMITED

Company number 11080112

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 TM01 Termination of appointment of Leigh Goodland as a director on 19 March 2019
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
05 Dec 2018 TM01 Termination of appointment of Ian Trevor Ashman as a director on 1 November 2018
31 Aug 2018 TM01 Termination of appointment of Stephen James Ball as a director on 23 August 2018
16 Aug 2018 AP01 Appointment of Leigh Goodland as a director on 16 August 2018
16 Aug 2018 AP01 Appointment of Mr Stephen James Ball as a director on 16 August 2018
16 Aug 2018 TM01 Termination of appointment of Richard William Fisher Norton as a director on 16 August 2018
16 Aug 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
16 Aug 2018 PSC02 Notification of Axis Intermodal Limited as a person with significant control on 16 August 2018
16 Aug 2018 PSC07 Cessation of Bayshill Secretaries Limited as a person with significant control on 16 August 2018
16 Aug 2018 PSC07 Cessation of Bayshill Management Limited as a person with significant control on 16 August 2018
16 Aug 2018 TM02 Termination of appointment of Bayshill Secretaries Limited as a secretary on 16 August 2018
16 Aug 2018 AP01 Appointment of Ian Trevor Ashman as a director on 16 August 2018
16 Aug 2018 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 14 Fenlock Court Lower Road Long Hanborough Oxfordshire OX29 8LN on 16 August 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
16 Aug 2018 AP01 Appointment of Mr Robert Joel Montague as a director on 16 August 2018
23 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-23
  • GBP 2