- Company Overview for MAXI'S (YORKSHIRE) CO. LIMITED (02063611)
- Filing history for MAXI'S (YORKSHIRE) CO. LIMITED (02063611)
- People for MAXI'S (YORKSHIRE) CO. LIMITED (02063611)
- Charges for MAXI'S (YORKSHIRE) CO. LIMITED (02063611)
- Insolvency for MAXI'S (YORKSHIRE) CO. LIMITED (02063611)
- More for MAXI'S (YORKSHIRE) CO. LIMITED (02063611)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Oct 2022 | AD01 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 14 October 2022 | |
01 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2022 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2021 | |
22 Apr 2020 | AD01 | Registered office address changed from Plot 26, Ings Lane, York Business Park Nether Poppleton York North Yorkshire YO26 6RA England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 22 April 2020 | |
14 Apr 2020 | LIQ01 | Declaration of solvency | |
14 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
16 Jan 2020 | MR04 | Satisfaction of charge 5 in full | |
07 Jan 2020 | CH01 | Director's details changed for Mr Raymond Junior Yu Hang Wong on 6 November 2019 | |
31 May 2019 | MR04 | Satisfaction of charge 7 in full | |
31 May 2019 | MR04 | Satisfaction of charge 8 in full | |
21 Mar 2019 | AD01 | Registered office address changed from 6 Bingley Street West Port Centre Leeds LS3 1LX to Plot 26, Ings Lane, York Business Park Nether Poppleton York North Yorkshire YO26 6RA on 21 March 2019 | |
12 Mar 2019 | MR04 | Satisfaction of charge 6 in full | |
12 Mar 2019 | MR04 | Satisfaction of charge 9 in full | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 |