- Company Overview for MAXISTAFF LIMITED (04467344)
- Filing history for MAXISTAFF LIMITED (04467344)
- People for MAXISTAFF LIMITED (04467344)
- Charges for MAXISTAFF LIMITED (04467344)
- Insolvency for MAXISTAFF LIMITED (04467344)
- More for MAXISTAFF LIMITED (04467344)
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) |
---|---|---|---|
20 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2024 | |
15 Nov 2023 | AD01 | Registered office address changed from 249 Rawlinson Street Barrow-in-Furness Cumbria LA14 1DW to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 15 November 2023 | |
15 Nov 2023 | LIQ02 | Statement of affairs | |
15 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Nov 2022 | PSC05 | Change of details for Abbey Blinds Holding Co Ltd as a person with significant control on 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
27 Jun 2022 | PSC07 | Cessation of Jacqueline Cowing as a person with significant control on 31 March 2022 | |
07 May 2022 | TM01 | Termination of appointment of Philip George Miles Cowing as a director on 31 March 2022 | |
07 May 2022 | PSC07 | Cessation of Philip George Miles Cowing as a person with significant control on 31 March 2022 | |
07 May 2022 | TM02 | Termination of appointment of Jacqueline Cowing as a secretary on 31 March 2022 | |
07 May 2022 | TM01 | Termination of appointment of Jacqueline Cowing as a director on 31 March 2022 | |
07 May 2022 | AP01 | Appointment of Mr Mitesh Soma as a director on 31 March 2022 | |
07 May 2022 | PSC02 | Notification of Abbey Blinds Holding Co Ltd as a person with significant control on 31 March 2022 | |
07 May 2022 | AP01 | Appointment of Mr Benjamin Steven Percival as a director on 31 March 2022 | |
16 Apr 2022 | MR01 | Registration of charge 044673440001, created on 31 March 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
16 Apr 2020 | SH08 | Change of share class name or designation | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 |