Advanced company searchLink opens in new window

ANIXTER POWER AND CONSTRUCTION

Company number 02284243

Filter by category

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2009 DS01 Application to strike the company off the register
24 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re register company 09/11/2009
10 Nov 2009 TM01 Termination of appointment of Philippe Walpot as a director
10 Nov 2009 MAR Re-registration of Memorandum and Articles
10 Nov 2009 CERT3 Certificate of re-registration from Limited to Unlimited
10 Nov 2009 FOA-RR Re-registration assent
10 Nov 2009 RR05 Re-registration from a private limited company to a private unlimited company
30 Oct 2009 CH01 Director's details changed for Philippe Walpot on 1 October 2009
30 Oct 2009 CH01 Director's details changed for William Robert Banks on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009
30 Oct 2009 CH03 Secretary's details changed for William Robert Banks on 1 October 2009
18 May 2009 AA Accounts made up to 31 December 2008
18 Mar 2009 363a Return made up to 13/02/09; full list of members
30 Jun 2008 AA Accounts made up to 28 December 2007
13 Feb 2008 363a Return made up to 13/02/08; full list of members
05 Nov 2007 AA Accounts made up to 29 December 2006
01 Mar 2007 363s Return made up to 15/02/07; full list of members
21 Dec 2006 288c Director's particulars changed
25 Oct 2006 AA Accounts made up to 31 December 2005
22 Feb 2006 363s Return made up to 15/02/06; full list of members
04 Nov 2005 AA Accounts made up to 31 December 2004
13 Oct 2005 288c Director's particulars changed
01 Mar 2005 363s Return made up to 15/02/05; full list of members