AXIS PLUMBING & PROPERTY SERVICES LTD

35 Farthing Fields 35 Farthing Fields, Bordon, GU35 8PD, Hants, England
StatusDISSOLVED
Company No.09493150
CategoryPrivate Limited Company
Incorporated17 Mar 2015
Age9 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 5 days

SUMMARY

AXIS PLUMBING & PROPERTY SERVICES LTD is an dissolved private limited company with number 09493150. It was incorporated 9 years, 2 months, 25 days ago, on 17 March 2015 and it was dissolved 1 year, 5 days ago, on 06 June 2023. The company address is 35 Farthing Fields 35 Farthing Fields, Bordon, GU35 8PD, Hants, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: Flat 3 Brenchley Mews Hayling Island Hants PO11 0AN England

New address: 35 Farthing Fields Headley Bordon Hants GU35 8PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Samantha Helen Smith

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren George Smith

Appointment date: 2016-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-17

Old address: 1 Byron Road Copnor Portsmouth Hants PO2 7RZ England

New address: Flat 3 Brenchley Mews Hayling Island Hants PO11 0AN

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren George Smith

Termination date: 2015-03-18

Documents

View document PDF

Incorporation company

Date: 17 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CISSE RAIL SOLUTIONS LTD

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:07331166
Status:ACTIVE
Category:Private Limited Company

CLEAR SKY TRAINING LTD

19 POPLAR DRIVE,SOMERSET,BA21 3UL

Number:06156025
Status:ACTIVE
Category:Private Limited Company

CRIMOND OFFSHORE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11934087
Status:ACTIVE
Category:Private Limited Company

MOBILE PHONEZ LIMITED

171A STRATFORD ROAD, SHIRLEY,WEST MIDLANDS,B90 3AX

Number:05567319
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP DRAGON ACCESS L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009538
Status:ACTIVE
Category:Limited Partnership

SAPELE DESIGN LIMITED

CHASE GREEN HOUSE,ENFIELD,EN2 6NF

Number:07518971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source