ANIPAX LIMITED

13a Midland Road Midland Road, Olney, MK46 4BL, England
StatusDISSOLVED
Company No.05005216
CategoryPrivate Limited Company
Incorporated05 Jan 2004
Age20 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 20 days

SUMMARY

ANIPAX LIMITED is an dissolved private limited company with number 05005216. It was incorporated 20 years, 4 months, 27 days ago, on 05 January 2004 and it was dissolved 4 years, 11 months, 20 days ago, on 11 June 2019. The company address is 13a Midland Road Midland Road, Olney, MK46 4BL, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: 13a Midland Road Midland Road Olney MK46 4BL

Change date: 2017-03-30

Old address: 13a Midland Road Midland Road Olney MK46 4BL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ

New address: 13a Midland Road Midland Road Olney MK46 4BL

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

New address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ

Change date: 2016-12-08

Old address: , 13 Davy Road Davy Road, Runcorn, Cheshire, WA7 1PZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ

Change date: 2016-11-07

Old address: , Suite 527, 2 Old Brompton Road, London, SW7 3DQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Grimes

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Carey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 16/08/05 from: 19 waverley drive, prescot, merseyside, L34 1PU

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jun 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2SC GROUP LIMITED

VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF

Number:10383595
Status:ACTIVE
Category:Private Limited Company

CLUB 0 - 5 LTD.

30-36 OLD COLEHAM,SHREWSBURY,SY3 7BU

Number:03309262
Status:ACTIVE
Category:Private Limited Company

MTM (BHAM) LTD

317 WITTON ROAD,BIRMINGHAM,B6 6NS

Number:09849743
Status:ACTIVE
Category:Private Limited Company

ONE WHITE CHAIR LIMITED

UNIT 6,LONDON,E9 7SN

Number:07227364
Status:ACTIVE
Category:Private Limited Company

ONLY CHARGED DUBS LTD

6 BEARSWOOD GROVE, TUDWORTH ROAD,DONCASTER,DN7 6HF

Number:08958543
Status:ACTIVE
Category:Private Limited Company

SUMMIT DESIGN LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:02792233
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