AXHOLME CORPORATE TRUSTEES LIMITED
Status | DISSOLVED |
Company No. | 03396566 |
Category | Private Limited Company |
Incorporated | 02 Jul 1997 |
Age | 26 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 5 days |
SUMMARY
AXHOLME CORPORATE TRUSTEES LIMITED is an dissolved private limited company with number 03396566. It was incorporated 26 years, 10 months, 22 days ago, on 02 July 1997 and it was dissolved 4 years, 6 months, 5 days ago, on 19 November 2019. The company address is Axholme House North Street Axholme House North Street, Scunthorpe, DN17 4NB, Lincolnshire.
Company Fillings
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Webster
Termination date: 2019-04-16
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Gilderson
Termination date: 2018-01-18
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Webster
Appointment date: 2017-11-27
Documents
Appoint corporate secretary company with name date
Date: 22 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-11-27
Officer name: Axholme Secretaries Ltd
Documents
Termination secretary company with name termination date
Date: 22 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Axholme Secretaries Limited
Termination date: 2017-11-27
Documents
Notification of a person with significant control
Date: 22 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Francis Marcus Vincent Mclaughlin
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2017
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Administrative restoration company
Date: 20 Dec 2017
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 13 Nov 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Appleyard
Termination date: 2014-12-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
New address: Axholme House North Street Crowle Scunthorpe Lincolnshire DN17 4NB
Change date: 2014-10-21
Old address: , the Company Shop, 82 Whitchurch Road, Cardiff, CF4 3LX
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Elizabeth Gilderson
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 28 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed axholme LIMITED\certificate issued on 28/01/13
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Webster
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Certificate change of name company
Date: 12 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed axholme corporate trustees LIMITED\certificate issued on 12/10/10
Documents
Change of name notice
Date: 12 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Appleyard
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change corporate secretary company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Axholme Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Webster
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Appleyard
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / axholme secretaries LIMITED / 31/07/2007
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts amended with made up date
Date: 05 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AAMD
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/01; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 06 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/99; change of members
Documents
Accounts with accounts type small
Date: 21 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 01 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 29/09/98--------- £ si 2@1=2 £ ic 100/102
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/98; full list of members
Documents
Legacy
Date: 07 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 30/09/98
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 17/11/97--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
82 OAKINGTON DRIVE,SUNBURY-ON-THAMES,TW16 5NW
Number: | 09390163 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY LODGE,CHELTENHAM,GL52 6HH
Number: | 06280528 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 HEATH ROAD SOUTH,SOUTHAMPTON,SO31 6SJ
Number: | 11410584 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5-6,BURTON ON TRENT,DE14 1PN
Number: | 10994548 |
Status: | ACTIVE |
Category: | Private Limited Company |
ULTING GROVE FARM ASHFIELD FARM ROAD,MALDON,CM9 6QP
Number: | 07615499 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAGEWRIGHT THEATRE COMPANY LTD
ORCHARD LODGE ELMSDALE CRESCENT,TELFORD,TF5 0AF
Number: | 11143308 |
Status: | ACTIVE |
Category: | Private Limited Company |