AXIOM SOLAR O & M LIMITED
Status | DISSOLVED |
Company No. | 02423033 |
Category | Private Limited Company |
Incorporated | 15 Sep 1989 |
Age | 34 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 9 months, 11 days |
SUMMARY
AXIOM SOLAR O & M LIMITED is an dissolved private limited company with number 02423033. It was incorporated 34 years, 7 months, 12 days ago, on 15 September 1989 and it was dissolved 4 years, 9 months, 11 days ago, on 16 July 2019. The company address is 2 Waterside Way, Northampton, NN4 7XD, Northants.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Termination secretary company with name termination date
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-19
Officer name: Louise Eyles
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
New address: 2 Waterside Way Northampton Northants NN4 7XD
Change date: 2016-09-30
Old address: Colpmans Farm Islip Kettering Northamptonshire NN14 3LT
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Change person director company with change date
Date: 18 Jul 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Peter Joseph Mansel Davies
Documents
Certificate change of name company
Date: 25 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed magnum properties (corby) LIMITED\certificate issued on 25/03/14
Documents
Change of name notice
Date: 25 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 02 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change sail address company with old address
Date: 30 Jul 2013
Category: Address
Type: AD02
Old address: 44 High House Drive Lickey Birmingham B45 8ET United Kingdom
Documents
Move registers to registered office company
Date: 30 Jul 2013
Category: Address
Type: AD04
Documents
Appoint person secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Louise Eyles
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Change date: 2013-05-20
Old address: 44 High House Drive Rednal Birmingham B45 8ET
Documents
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Smith
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change account reference date company previous shortened
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2012-04-05
New date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change person director company with change date
Date: 04 Jun 2011
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Peter Joseph Mansel Davies
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Move registers to sail company
Date: 07 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Joseph Mansel Davies
Change date: 2009-11-01
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter davies / 01/05/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Accounts amended with made up date
Date: 03 Feb 2005
Action Date: 05 Apr 2003
Category: Accounts
Type: AAMD
Made up date: 2003-04-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 13/09/02 from: the stables ashley court ashley market harborough leics LE16 8HF
Documents
Legacy
Date: 02 Aug 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 23 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 07 Feb 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/00; full list of members
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Accounts with accounts type full
Date: 06 Oct 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/98; full list of members
Documents
Legacy
Date: 14 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/97; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 15 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/96; no change of members
Documents
Accounts with accounts type full
Date: 09 May 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 12 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 12/12/95 from: kudu house enterprise park hunters road corby,northants NN17 1XQ
Documents
Accounts with accounts type small
Date: 27 Jul 1995
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 28 Nov 1994
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/94; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1993
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 24 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/93; no change of members
Documents
Legacy
Date: 05 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 05/03/93 from: kudu house arkwright road corby northamptonshire NN17 1FG
Documents
Accounts with accounts type small
Date: 22 Jun 1992
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 22 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/92; full list of members
Documents
Accounts with made up date
Date: 19 Jun 1992
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 26 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 26/04/92 from: ashley court ashley nr.market harborough leicestershire LE16 8HF
Documents
Accounts with accounts type small
Date: 24 Jul 1991
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 24 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/91; no change of members
Documents
Legacy
Date: 16 May 1991
Category: Capital
Type: 88(2)R
Description: Ad 03/05/91--------- £ si 49999@1=49999 £ ic 100000/149999
Documents
Legacy
Date: 16 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
116 LITTLEFIELD ROAD,EDGWARE,HA8 0TE
Number: | 09115058 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 07842889 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK MOUNTAIN VENTURES LIMITED
TY FRY FARM HILLSIDE,CRICKHOWELL,NP8 1LH
Number: | 05061362 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HAVELOCK ROAD,KENT,DA1 3HZ
Number: | 07009313 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NSG UK FINANCE (USD) UNLIMITED
EUROPEAN TECHNICAL CENTRE HALL LANE,NR ORMSKIRK,L40 5UF
Number: | 05247553 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 06716652 |
Status: | ACTIVE |
Category: | Private Limited Company |