AXAPARK LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Return of final meeting in a members' voluntary winding up

View Document

18/04/2318 April 2023 Registered office address changed from 1-5 Market Square Ilfracombe EX34 9AU England to C/O Kpm Business Recovery & Insolvency Limited Little Bursdon Hartland Bideford Devon EX39 6HB on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

18/04/2318 April 2023 Declaration of solvency

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

30/03/2330 March 2023 Termination of appointment of June Svenson as a director on 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 1 CHAMBERCOMBE PARK ROAD ILFRACOMBE DEVON EX34 9QN

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/02/157 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/02/141 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1313 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM FIRST FLOOR 5 WALKER TERRACE GATESHEAD NE8 1EB

View Document

07/12/127 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUNE SVENSON / 03/01/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SVENSON / 03/01/2012

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SVENSON / 03/01/2012

View Document

05/01/125 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SVENSON / 30/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE SVENSON / 30/01/2010

View Document

13/02/0913 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 REGISTERED OFFICE CHANGED ON 01/09/07 FROM: 1 CHAMBERCOMBE PARK ROAD ILFRACOMBE DEVON EX34 9QN

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 £ NC 100/1000 02/05/0

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

15/05/0715 May 2007 NC INC ALREADY ADJUSTED 02/05/07

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company