AXL DISTRIBUTION LIMITED
Status | LIQUIDATION |
Company No. | 05167504 |
Category | Private Limited Company |
Incorporated | 30 Jun 2004 |
Age | 19 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AXL DISTRIBUTION LIMITED is an liquidation private limited company with number 05167504. It was incorporated 19 years, 10 months, 29 days ago, on 30 June 2004. The company address is Menzies Llp 5th Floor, Hodge House Menzies Llp 5th Floor, Hodge House, Cardiff, CF10 1DY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2024
Action Date: 18 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-18
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-20
New address: Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY
Old address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2023
Action Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2022
Action Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2021
Action Date: 18 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2020
Action Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2019
Action Date: 18 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-18
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
New address: 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
Change date: 2018-01-16
Old address: Court House Court Road Bridgend CF31 1BE
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 14 Jul 2017
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-29
New date: 2017-06-29
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Robert Anthony Denike
Documents
Capital cancellation shares
Date: 01 Feb 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH06
Capital : 65 GBP
Date: 2015-12-01
Documents
Resolution
Date: 01 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
New address: Court House Court Road Bridgend CF31 1BE
Old address: 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD
Change date: 2015-04-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Anthony Denike
Change date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Robert Anthony Denike
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 30 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Hockridge
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/08; no change of members
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 29/12/05
Documents
Legacy
Date: 26 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30B GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI641443 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11415368 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 LEY STREET,ILFORD,IG1 4BL
Number: | 11339651 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTIONLED TECHNOLOGY ENTERPRISE LTD
CENTERPRISE HOUSE HAMPSHIRE INTERNATIONAL BUSINESS PARK,BASINGSTOKE,RG24 8GQ
Number: | 10739098 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPACES LONDON CITYPOINT,LONDON,EC2Y 9HT
Number: | 10636845 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRTY ONE ENDLESHAM ROAD MANAGEMENT LIMITED
66 GROVE PARK TERRACE,,W4 3JL
Number: | 01641623 |
Status: | ACTIVE |
Category: | Private Limited Company |