Advanced company searchLink opens in new window

AXTON FINANCIAL LTD

Company number 11541307

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)
11 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2023 DS01 Application to strike the company off the register
01 Nov 2023 AD01 Registered office address changed from C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW United Kingdom to Cheadle Place Stockport Road Cheadle Point Cheadle SK8 2JX on 1 November 2023
04 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 4 July 2023
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
28 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Dec 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Sep 2021 TM01 Termination of appointment of Anthony Michael Braithwaite as a director on 31 May 2020
27 Sep 2021 TM01 Termination of appointment of Shaun Nicholas Rose as a director on 31 May 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
25 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Mar 2021 PSC04 Change of details for Mr Jonathan James Taylor as a person with significant control on 10 March 2021
10 Mar 2021 CH01 Director's details changed for Mr Jonathan James Taylor on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 10 March 2021
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
31 Jan 2020 AP01 Appointment of Mr Shaun Nicholas Rose as a director on 31 January 2020
28 Jan 2020 AP01 Appointment of Mr Anthony Braithwaite as a director on 28 January 2020
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019