Advanced company searchLink opens in new window

AXEL ROAD SERVICES LIMITED

Company number 06259274

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
11 Feb 2014 CERTNM Company name changed axle road services LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
11 Feb 2014 AD01 Registered office address changed from 109 109 High Street Dover Kent CT16 1EB England on 11 February 2014
11 Feb 2014 AD01 Registered office address changed from 4 Meadow Way, Shooters Hill Eythorne Dover Kent CT15 4LY England on 11 February 2014
16 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Aug 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
08 Aug 2013 AD01 Registered office address changed from 70 Silverdale Road St Pauls Cray Orpington Kent BR5 7LT England on 8 August 2013
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Sep 2012 AD01 Registered office address changed from 4 Meadow Way, Shooters Hill Eythorne Dover Kent CT15 4LY United Kingdom on 10 September 2012
09 Sep 2012 TM02 Termination of appointment of Angela Westbrook as a secretary
28 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Jun 2011 CH01 Director's details changed for Kevin John Lashmar on 22 June 2011
22 Jun 2011 CH03 Secretary's details changed for Angela Westbrook on 22 June 2011
22 Jun 2011 AD01 Registered office address changed from 83 Newlands Whitfield Dover Kent CT16 3ND on 22 June 2011
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010