AXL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

AXL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05167504

Incorporation date

30/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2004)
dot icon12/07/2024
Final Gazette dissolved following liquidation
dot icon12/04/2024
Return of final meeting in a members' voluntary winding up
dot icon24/01/2024
Liquidators' statement of receipts and payments to 2023-12-18
dot icon20/06/2023
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
dot icon25/01/2023
Liquidators' statement of receipts and payments to 2022-12-18
dot icon23/02/2022
Liquidators' statement of receipts and payments to 2021-12-18
dot icon16/02/2021
Liquidators' statement of receipts and payments to 2020-12-18
dot icon27/01/2020
Liquidators' statement of receipts and payments to 2019-12-18
dot icon02/03/2019
Liquidators' statement of receipts and payments to 2018-12-18
dot icon16/01/2018
Registered office address changed from Court House Court Road Bridgend CF31 1BE to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 2018-01-16
dot icon05/01/2018
Declaration of solvency
dot icon05/01/2018
Appointment of a voluntary liquidator
dot icon05/01/2018
Resolutions
dot icon21/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Previous accounting period extended from 2016-12-29 to 2017-06-29
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/05/2016
Termination of appointment of Robert Anthony Denike as a director on 2015-12-01
dot icon01/02/2016
Cancellation of shares. Statement of capital on 2015-12-01
dot icon01/02/2016
Resolutions
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Registered office address changed from 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD to Court House Court Road Bridgend CF31 1BE on 2015-04-14
dot icon18/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/10/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/08/2011
Director's details changed for Robert Anthony Denike on 2011-06-30
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/08/2010
Director's details changed for Robert Anthony Denike on 2010-06-30
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-06-30 with full list of shareholders
dot icon15/10/2009
Termination of appointment of Julie Hockridge as a secretary
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 30/06/08; no change of members
dot icon23/07/2007
Return made up to 30/06/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/07/2006
Return made up to 30/06/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon05/05/2005
Accounting reference date extended from 30/06/05 to 29/12/05
dot icon26/01/2005
Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/09/2004
New director appointed
dot icon01/07/2004
Secretary resigned
dot icon30/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/2004 - 29/06/2004
99600
Denike, Robert Anthony
Director
25/07/2004 - 30/11/2015
-
Hockridge, Julie
Secretary
29/06/2004 - 31/05/2009
-
Hockridge, Bradley John
Director
30/06/2004 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXL DISTRIBUTION LIMITED

AXL DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 30/06/2004 with the registered office located at Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXL DISTRIBUTION LIMITED?

toggle

AXL DISTRIBUTION LIMITED is currently Dissolved. It was registered on 30/06/2004 and dissolved on 12/07/2024.

Where is AXL DISTRIBUTION LIMITED located?

toggle

AXL DISTRIBUTION LIMITED is registered at Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY.

What does AXL DISTRIBUTION LIMITED do?

toggle

AXL DISTRIBUTION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AXL DISTRIBUTION LIMITED?

toggle

The latest filing was on 12/07/2024: Final Gazette dissolved following liquidation.