- Company Overview for AXIA BATHROOMS LTD (05930186)
- Filing history for AXIA BATHROOMS LTD (05930186)
- People for AXIA BATHROOMS LTD (05930186)
- Insolvency for AXIA BATHROOMS LTD (05930186)
- More for AXIA BATHROOMS LTD (05930186)
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) |
---|---|---|---|
21 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2011 | |
21 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2012 | |
09 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2011 | |
15 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from 20 Lower Road Chorleywood Hertfordshire WD3 5LH on 3 August 2010 | |
14 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2010 | |
02 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2009 | 600 | Appointment of a voluntary liquidator | |
01 May 2009 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2009 | 288a | Director appointed shailesh patel | |
08 Apr 2009 | 288a | Secretary appointed a k secretaries LIMITED | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2009 | 288a | Director And Secretary Appointed Shailesh Patel Logged Form | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Jul 2008 | 288b | Appointment Terminated Secretary asmita patel | |
09 Jul 2008 | 288b | Appointment Terminated Director reena patel | |
08 Jul 2008 | 288a | Secretary appointed shailesh patel | |
09 Apr 2008 | 288b | Appointment Terminated Director shailesh patel | |
16 Nov 2007 | 363s | Return made up to 11/09/07; full list of members | |
16 Nov 2007 | 288a | New director appointed | |
27 Sep 2007 | 287 | Registered office changed on 27/09/07 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY | |
13 Apr 2007 | 288b | Director resigned |