ANIXTER INTERNATIONAL LIMITED

Inspired Inspired, Bracknell, RG12 1YQ, Berkshire
StatusDISSOLVED
Company No.02265172
CategoryPrivate Limited Company
Incorporated07 Jun 1988
Age35 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 21 days

SUMMARY

ANIXTER INTERNATIONAL LIMITED is an dissolved private limited company with number 02265172. It was incorporated 35 years, 11 months, 14 days ago, on 07 June 1988 and it was dissolved 4 years, 4 months, 21 days ago, on 31 December 2019. The company address is Inspired Inspired, Bracknell, RG12 1YQ, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-12-28

Documents

View document PDF

Legacy

Date: 28 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/12/18

Documents

View document PDF

Resolution

Date: 28 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Mr Philippe Jean Rene Walpott

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-18

Officer name: Mr Philippe Jean Rene Walpott

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Caroline Pears

Termination date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Caroline Pears

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Paul Smith

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Banks

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: James Hugh Ellis-Rees

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Hugh Ellis-Rees

Termination date: 2015-07-01

Documents

View document PDF

Legacy

Date: 07 May 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 May 2015

Action Date: 07 May 2015

Category: Capital

Type: SH19

Date: 2015-05-07

Capital : 48,500,000 GBP

Documents

View document PDF

Legacy

Date: 07 May 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/05/15

Documents

View document PDF

Resolution

Date: 07 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 03 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-03

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-23

Capital : 48,500,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Capital : 33,500,000 GBP

Date: 2013-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-26

New address: Inspired Easthampstead Road Bracknell Berkshire RG12 1YQ

Old address: , Anixter House, 1 York Road, Uxbridge, Middlesex, UB8 1RN

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Theodore Dosch

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Resolution

Date: 07 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 21 Sep 2011

Category: Capital

Type: SH01

Capital : 33,500,000 GBP

Date: 2011-09-21

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2011

Action Date: 21 Sep 2011

Category: Capital

Type: SH01

Capital : 4,477,351 GBP

Date: 2011-09-21

Documents

Accounts with accounts type full

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Hugh Ellis-Rees

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James Hugh Ellis-Rees

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Vaizey

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Vaizey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Albert Dul

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Mary Jane Vaizey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Robert Banks

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Alexandra Mary Jane Vaizey

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2009

Action Date: 02 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-02

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 28 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-28

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 29 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-29

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/12/03--------- £ si 1@1

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members; amend

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Feb 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BASTILLE EVENTS LTD

17 STANSHAWE ROAD,READING,RG1 1PB

Number:11163030
Status:ACTIVE
Category:Private Limited Company

HEAD KANDY HAIR STUDIO LTD

HEAD KANDY HAIR STUDIO LTD,FOLKESTONE,CT20 1SP

Number:06860097
Status:ACTIVE
Category:Private Limited Company

LAMAGROVE LIMITED

C/O BOYDELL & CO 146.B,LONDON,W4 1PU

Number:02778138
Status:ACTIVE
Category:Private Limited Company

MESC COURRIER & CLEANING SERVICES LIMITED

88 BARNSLEY ROAD,DONCASTER,DN8 4QR

Number:08927662
Status:ACTIVE
Category:Private Limited Company

OCEAN TRADERS LIMITED

2ND FLOOR QUAYSIDE TOWER C/O AFADLINK INTERNATIONAL RESOURCES,BIRMINGHAM,B1 2HF

Number:08681184
Status:ACTIVE
Category:Private Limited Company

PB MECHANICAL ENGINEERING LTD

72 TINNING WAY,EASTLEIGH,SO50 9QH

Number:10200185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source