AXELWORTH CONSTRUCTION LIMITED: Filings

  • Overview

    Company NameAXELWORTH CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09222101
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AXELWORTH CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 22, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 22, 2020

    24 pagesLIQ03

    Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW to Unit 1 First Floor Brooks Business Centre Cowley Mill Road Uxbridge UB8 2FX on Sep 10, 2019

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 23, 2019

    LRESEX

    Confirmation statement made on Sep 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    Notification of Rookeswood Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Appointment of Mr Cathal Anthony Sweeney as a director on Jun 07, 2016

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA

    Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Sep 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mrs Frances Carr on Jul 01, 2015

    1 pagesCH03

    Director's details changed for Mrs Frances Carr on Jul 01, 2015

    2 pagesCH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Sep 17, 2014

    • Capital: GBP 100
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 17, 2014

    • Capital: GBP 50
    3 pagesSH01

    Appointment of Mrs Frances Carr as a director on Sep 17, 2014

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0