- Company Overview for AXEL ROAD SERVICES LIMITED (06259274)
- Filing history for AXEL ROAD SERVICES LIMITED (06259274)
- People for AXEL ROAD SERVICES LIMITED (06259274)
- More for AXEL ROAD SERVICES LIMITED (06259274)
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
|
|
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
|
|
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
|
|
11 Feb 2014 | CERTNM |
Company name changed axle road services LIMITED\certificate issued on 11/02/14
|
|
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 |