Advanced company searchLink opens in new window

AXON-POWELL LIMITED

Company number 06093046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2014 L64.07 Completion of winding up
16 Jul 2013 COCOMP Order of court to wind up
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Charlotte Wendy Halls on 1 March 2010
16 Jul 2010 AD01 Registered office address changed from 16 Waverley Road Sale M33 7AX United Kingdom on 16 July 2010
06 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2010 AD01 Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 8 March 2010
16 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Apr 2009 363a Return made up to 12/03/09; full list of members
27 Jan 2009 288b Appointment terminated secretary costelloe secretaries LIMITED
06 Nov 2008 287 Registered office changed on 06/11/2008 from 3RD floor 17 tavistock street london WC2E 7PA
03 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
16 May 2008 225 Accounting reference date shortened from 29/02/2008 to 31/01/2008
18 Apr 2008 363a Return made up to 12/02/08; full list of members
19 Feb 2008 288c Secretary's particulars changed
10 Aug 2007 MEM/ARTS Memorandum and Articles of Association
02 Aug 2007 CERTNM Company name changed psc ( 1078) LIMITED\certificate issued on 02/08/07
26 Apr 2007 288b Director resigned