Advanced company searchLink opens in new window

AXON LIMITED

Company number 05728502

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
10 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,084.63
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 TM02 Termination of appointment of Berith (Secretaries) Limited as a secretary on 5 February 2016
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4,084.63
01 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 March 2014
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,084.63
31 Mar 2014 TM01 Termination of appointment of Raymond Winter as a director
17 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2014
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 3,952.63
13 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AP01 Appointment of Dr Raymond Eric Winter as a director
10 Jan 2014 TM01 Termination of appointment of Richard Guilbert as a director
09 Dec 2013 TM01 Termination of appointment of Belinda Quinn as a director
04 Nov 2013 TM01 Termination of appointment of Tom Worth as a director
04 Nov 2013 TM01 Termination of appointment of James Otter as a director
24 Oct 2013 AP01 Appointment of Mr Paul Roy Harding as a director
24 Oct 2013 AP01 Appointment of Mr Colin John Harding as a director
21 Oct 2013 TM01 Termination of appointment of Richard Abbott as a director
12 Sep 2013 AP01 Appointment of Dr Belinda Mary Quinn as a director
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 3,404.71