Advanced company searchLink opens in new window

AXON WELL INTERVENTION PRODUCTS UK LTD

Company number SC208659

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)
18 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2019 AM23(Scot) Move from Administration to Dissolution
30 Apr 2018 2.20B(Scot) Administrator's progress report
02 Nov 2017 2.20B(Scot) Administrator's progress report
14 Sep 2017 2.22B(Scot) Notice of extension of period of Administration
04 May 2017 2.20B(Scot) Administrator's progress report
10 Jan 2017 2.16BZ(Scot) Statement of administrator's deemed proposal
22 Nov 2016 2.16B(Scot) Statement of administrator's proposal
22 Nov 2016 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
23 Sep 2016 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 23 September 2016
23 Sep 2016 2.11B(Scot) Appointment of an administrator
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
03 Oct 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
18 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
04 Jun 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AP01 Appointment of Mrs Tracy Virgo as a director
29 May 2014 TM01 Termination of appointment of Scott Mcginigal as a director
26 Mar 2014 AP01 Appointment of Scott Mcginigal as a director
03 Jan 2014 AUD Auditor's resignation
23 Dec 2013 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
23 Dec 2013 TM01 Termination of appointment of Michael Craig as a director
27 Sep 2013 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 27 September 2013
27 Sep 2013 AP04 Appointment of Burness Paull Llp as a secretary
18 Sep 2013 AA Full accounts made up to 31 December 2012