AXL DISTRIBUTION LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Return of final meeting in a members' voluntary winding up

View Document

24/01/2424 January 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

20/06/2320 June 2023 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2023-06-20

View Document

25/01/2325 January 2023 Liquidators' statement of receipts and payments to 2022-12-18

View Document

23/02/2223 February 2022 Liquidators' statement of receipts and payments to 2021-12-18

View Document

02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2018:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM COURT HOUSE COURT ROAD BRIDGEND CF31 1BE

View Document

05/01/185 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/01/185 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/185 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1721 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/07/1714 July 2017 PREVEXT FROM 29/12/2016 TO 29/06/2017

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENIKE

View Document

01/02/161 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 65

View Document

01/02/161 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 10-12 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JD

View Document

18/08/1418 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY DENIKE / 30/06/2011

View Document

11/08/1111 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY DENIKE / 30/06/2010

View Document

09/08/109 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY JULIE HOCKRIDGE

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 29/12/05

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 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