AXELWORTH CONSTRUCTION LIMITED: Filings
Overview
Company Name | AXELWORTH CONSTRUCTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09222101 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for AXELWORTH CONSTRUCTION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2021 | 20 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2020 | 24 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 17, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Rookeswood Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Cathal Anthony Sweeney as a director on Jun 07, 2016 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||||||
Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Mrs Frances Carr on Jul 01, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mrs Frances Carr on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 17, 2014
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 17, 2014
| 3 pages | SH01 | ||||||||||||||
Appointment of Mrs Frances Carr as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||||||
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