........0.....0.....0.....0.....0.....0.....0.....0.....0.....0.....0..0..0..0..0..0..0..0..A.A.A.A.A.A.A.A.AAAAAAAA. MAXI-FLOW LIMITED
Company number 03997834
- Company Overview for ........0.....0.....0.....0.....0.....0.....0.....0.....0.....0.....0..0..0..0..0..0..0..0..A.A.A.A.A.A.A.A.AAAAAAAA. MAXI-FLOW LIMITED (03997834)
- Filing history for ........0.....0.....0.....0.....0.....0.....0.....0.....0.....0.....0..0..0..0..0..0..0..0..A.A.A.A.A.A.A.A.AAAAAAAA. MAXI-FLOW LIMITED (03997834)
- People for ........0.....0.....0.....0.....0.....0.....0.....0.....0.....0.....0..0..0..0..0..0..0..0..A.A.A.A.A.A.A.A.AAAAAAAA. MAXI-FLOW LIMITED (03997834)
- Charges for ........0.....0.....0.....0.....0.....0.....0.....0.....0.....0.....0..0..0..0..0..0..0..0..A.A.A.A.A.A.A.A.AAAAAAAA. MAXI-FLOW LIMITED (03997834)
- Insolvency for ........0.....0.....0.....0.....0.....0.....0.....0.....0.....0.....0..0..0..0..0..0..0..0..A.A.A.A.A.A.A.A.AAAAAAAA. MAXI-FLOW LIMITED (03997834)
- More for ........0.....0.....0.....0.....0.....0.....0.....0.....0.....0.....0..0..0..0..0..0..0..0..A.A.A.A.A.A.A.A.AAAAAAAA. MAXI-FLOW LIMITED (03997834)
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) |
---|---|---|---|
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2024 | |
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from 2 City Road Chester CH1 3AE to G4 Grosvenor House 104 Watergate Street Chester CH1 2LF on 27 June 2023 | |
30 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
07 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
18 Dec 2020 | LIQ06 | Resignation of a liquidator | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2020 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from The Ground Floor Office White Lane Depot, White Lane Christleton Chester Cheshire CH3 6AH to 2 City Road Chester CH1 3AE on 30 September 2019 | |
27 Sep 2019 | LIQ02 | Statement of affairs | |
27 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
30 May 2019 | PSC07 | Cessation of Kevin Mcleod as a person with significant control on 1 June 2018 | |
30 May 2019 | PSC03 | Notification of Luke Mcleod as a person with significant control on 1 June 2018 | |
04 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
24 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
25 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
13 Apr 2016 | TM01 | Termination of appointment of John William Mcleod as a director on 1 September 2015 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |