About

Registered Number: 05822697
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2019 (4 years and 8 months ago)
Registered Address: RUSHTONS INSOLVENCY LIMITED, 3 Merchants Quay Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Having been setup in 2006, Axis Printing Ltd are based in West Yorkshire. There are 4 directors listed for the organisation. We don't know the number of employees at Axis Printing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFFLECK, Alexandra Judith 20 May 2006 - 1
AFFLECK, David Godfrey 19 May 2006 - 1
HEELEY, Justin Alexander 27 May 2016 - 1
PRYOR, Allan 27 May 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2019
LIQ14 - N/A 25 May 2019
LIQ03 - N/A 01 July 2018
LIQ03 - N/A 15 June 2018
AD01 - Change of registered office address 10 April 2017
RESOLUTIONS - N/A 06 April 2017
4.20 - N/A 06 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2017
AD01 - Change of registered office address 17 January 2017
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 May 2014
SH01 - Return of Allotment of shares 03 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 16 January 2013
MG01 - Particulars of a mortgage or charge 19 November 2012
AR01 - Annual Return 28 May 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 02 January 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 28 December 2007
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
363a - Annual Return 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
123 - Notice of increase in nominal capital 05 December 2007
225 - Change of Accounting Reference Date 21 June 2007
363a - Annual Return 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
395 - Particulars of a mortgage or charge 28 September 2006
287 - Change in situation or address of Registered Office 07 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 13 November 2012 Outstanding

N/A

Supplemental chattel mortgage 27 February 2012 Outstanding

N/A

Debenture 04 November 2009 Outstanding

N/A

Debenture 26 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.