AXON COMPONENTS LIMITED

Company Documents

DateDescription
19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Statement of affairs

View Document

29/12/2229 December 2022 Registered office address changed from Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 2022-12-29

View Document

29/12/2229 December 2022 Appointment of a voluntary liquidator

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/01/1830 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/03/1526 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/03/1414 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1312 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/03/129 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID VIPOND / 10/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 11/03/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/03/929 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/929 March 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED KENNETH AXON (HUMBERSIDE) LIMITE D CERTIFICATE ISSUED ON 17/01/92

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/917 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/917 May 1991 ADOPT MEM AND ARTS 15/04/91

View Document

23/04/9123 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 ALTER MEM AND ARTS 300888

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 81 BEVERLEY ROAD HULL HU3 1XG

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

26/01/8726 January 1987 ANNUAL RETURN MADE UP TO 30/11/86

View Document

28/06/7828 June 1978 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