About

Registered Number: 05485686
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 6 months ago)
Registered Address: 32 Castle Road, Rowlands Castle, Hampshire, PO9 6AS

 

Having been setup in 2005, Axis Plumbing & Heating Ltd have registered office in Hampshire. Smith, Geoffrey Thomas, Hitching, Trevor Leonard are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Geoffrey Thomas 30 June 2005 - 1
HITCHING, Trevor Leonard 30 June 2005 08 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 17 July 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 14 June 2007
225 - Change of Accounting Reference Date 12 March 2007
363s - Annual Return 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.