Advanced company searchLink opens in new window

AXHOLME CAR CO LTD

Company number 08434004

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)
19 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2023
25 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 15 August 2022
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 15 August 2021
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
07 Sep 2019 600 Appointment of a voluntary liquidator
16 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Mar 2019 AM10 Administrator's progress report
19 Nov 2018 AM10 Administrator's progress report
29 Oct 2018 AM02 Statement of affairs with form AM02SOA
24 Aug 2018 AM19 Notice of extension of period of Administration
21 Mar 2018 AM10 Administrator's progress report
13 Dec 2017 AD01 Registered office address changed from Axholme House Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN to The Chapel Bridge Street Driffield YO25 6DA on 13 December 2017
06 Dec 2017 AM07 Result of meeting of creditors
06 Dec 2017 AM03 Statement of administrator's proposal
06 Dec 2017 AM01 Appointment of an administrator
03 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
19 Dec 2016 TM01 Termination of appointment of James Brian Watson as a director on 5 December 2016
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
11 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
01 Apr 2016 MR01 Registration of charge 084340040001, created on 25 March 2016
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
31 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
05 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 28 February 2015
03 Feb 2015 AP01 Appointment of Mr Alex Grant Lees as a director on 2 February 2015