Advanced company searchLink opens in new window

MAXIMUM WEALTH LIMITED

Company number 04437193

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2014 DS01 Application to strike the company off the register
29 Jul 2014 AD01 Registered office address changed from 14 Rylstone Road Eastbourne East Sussex BN22 7HH to The Annexe Catsfield Battle East Sussex TN33 9DL on 29 July 2014
29 Jul 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
21 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
22 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 March 2013
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 AD01 Registered office address changed from 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 16 October 2012
30 May 2012 AA Total exemption small company accounts made up to 31 October 2011
25 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
18 May 2012 CH03 Secretary's details changed for Henrietta Jane Kear Brown on 12 May 2012
18 May 2012 CH01 Director's details changed for Henrietta Jane Kear Brown on 12 May 2012
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
16 Mar 2011 CH01 Director's details changed for Henrietta Jane Kear Whitelaw on 15 March 2011
16 Mar 2011 CH03 Secretary's details changed for Henrietta Jane Kear Whitelaw on 15 March 2011
10 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Henrietta Jane Kear Whitelaw on 1 October 2009
10 Jun 2010 CH03 Secretary's details changed for Henrietta Jane Kear Whitelaw on 1 February 2010
11 Mar 2010 ANNOTATION Rectified TM02 was removed from the public register on 30TH july 2010 as it was factually inaccurate.
25 Feb 2010 AP03 Appointment of Henrietta Jane Kear Whitelaw as a secretary
25 Feb 2010 TM02 Termination of appointment of Shaun Rogers as a secretary
25 Feb 2010 TM01 Termination of appointment of Craig Whitelaw as a director