AXHOLME INTERIORS LIMITED

Register to unlock more data on OkredoRegister

AXHOLME INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03620011

Incorporation date

20/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O The Offices Of Sike & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon19/04/2019
Liquidators' statement of receipts and payments to 2019-02-26
dot icon16/04/2018
Liquidators' statement of receipts and payments to 2018-02-26
dot icon06/04/2017
Liquidators' statement of receipts and payments to 2017-02-26
dot icon29/03/2016
Liquidators' statement of receipts and payments to 2016-02-26
dot icon20/03/2015
Registered office address changed from 51 Church Street Bawtry South Yorkshire DN10 6HR to C/O the Offices of Sike & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 2015-03-20
dot icon20/03/2015
Notice of completion of voluntary arrangement
dot icon17/03/2015
Appointment of a voluntary liquidator
dot icon17/03/2015
Resolutions
dot icon17/03/2015
Statement of affairs with form 4.19
dot icon11/02/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-10
dot icon12/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon31/01/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-10
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/10/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon22/07/2011
Termination of appointment of Suzanne Edgar as a director
dot icon22/07/2011
Appointment of Mr Steve Edgar as a director
dot icon14/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon04/08/2010
Director's details changed for Suzanne Edgar on 2010-08-01
dot icon30/03/2010
Termination of appointment of Steven Edgar as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 01/08/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 01/08/08; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from 50 high street bawtry doncaster south yorkshire DN10 6JE
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2007
New director appointed
dot icon08/08/2007
Return made up to 01/08/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 01/08/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 01/08/04; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 01/08/03; full list of members
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Secretary resigned
dot icon23/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/08/2002
Return made up to 21/08/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/09/2001
Return made up to 21/08/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Return made up to 21/08/00; full list of members
dot icon08/08/2000
Director resigned
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Return made up to 21/08/99; full list of members
dot icon14/04/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon20/10/1998
New secretary appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Secretary resigned
dot icon21/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconNext confirmation date
31/07/2016
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
dot iconNext due on
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/08/1998 - 20/08/1998
9278
Hallmark Registrars Limited
Nominee Director
20/08/1998 - 20/08/1998
8288
Hitchenor, Lily
Secretary
20/08/1998 - 28/02/2003
-
Edgar, Steven John
Director
20/07/2011 - Present
-
Edgar, Steven John
Director
05/08/2007 - 28/03/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXHOLME INTERIORS LIMITED

AXHOLME INTERIORS LIMITED is an(a) Liquidation company incorporated on 20/08/1998 with the registered office located at C/O The Offices Of Sike & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXHOLME INTERIORS LIMITED?

toggle

AXHOLME INTERIORS LIMITED is currently Liquidation. It was registered on 20/08/1998 .

Where is AXHOLME INTERIORS LIMITED located?

toggle

AXHOLME INTERIORS LIMITED is registered at C/O The Offices Of Sike & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR.

What does AXHOLME INTERIORS LIMITED do?

toggle

AXHOLME INTERIORS LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for AXHOLME INTERIORS LIMITED?

toggle

The latest filing was on 19/04/2019: Liquidators' statement of receipts and payments to 2019-02-26.