Advanced company searchLink opens in new window

AXIAL CONTAINER LIMITED

Company number 10356757

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)
26 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
14 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
01 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
25 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
27 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
25 Jan 2018 LIQ02 Statement of affairs
25 Jan 2018 600 Appointment of a voluntary liquidator
25 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
10 Jan 2018 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 10 January 2018
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2017 CS01 Confirmation statement made on 2 September 2017 with updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 AP01 Appointment of Mr Michael Gimoto as a director on 3 September 2016
20 Feb 2017 TM01 Termination of appointment of Terry Mahoney as a director on 3 September 2016
05 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
02 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-02
  • GBP 1