Advanced company searchLink opens in new window

MAXIGLEN LTD

Company number 03750048

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 30 November 2019
04 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 30 November 2019
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 May 2018 PSC04 Change of details for Mr Matthew James Flack as a person with significant control on 27 April 2017
24 May 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
04 May 2018 PSC04 Change of details for Mr Matthew James Flack as a person with significant control on 24 April 2017
04 May 2018 PSC01 Notification of Shona Mairi Flack as a person with significant control on 24 April 2017
24 May 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Apr 2016 TM02 Termination of appointment of Raymond Frank Flack as a secretary on 20 April 2016
21 Apr 2016 AP03 Appointment of Shona Mairi Flack as a secretary on 20 April 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Oct 2015 AD01 Registered office address changed from 21E the Westerings Hockley Essex SS5 4NX to 21C the Westerings Hockley Essex SS5 4NX on 8 October 2015
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100