About

Registered Number: 04559295
Date of Incorporation: 10/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: Bank House, Sheepway, Portbury, Bristol, Avon, BS20 7TE

 

Michael Axford (Holdings) Ltd was registered on 10 October 2002. We do not know the number of employees at this company. The companies directors are listed as Axford, Julie, Axford, Julie Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXFORD, Julie Ann 26 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
AXFORD, Julie 10 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 12 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 05 December 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 06 December 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 22 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
225 - Change of Accounting Reference Date 24 January 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.