- Company Overview for MAXMADE GROUP LIMITED (05277253)
- Filing history for MAXMADE GROUP LIMITED (05277253)
- People for MAXMADE GROUP LIMITED (05277253)
- Insolvency for MAXMADE GROUP LIMITED (05277253)
- More for MAXMADE GROUP LIMITED (05277253)
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) |
---|---|---|---|
12 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2022 | |
26 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2021 | |
18 Dec 2020 | LIQ06 | Resignation of a liquidator | |
27 Jul 2020 | AD01 | Registered office address changed from Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 One on 27 July 2020 | |
25 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2020 | |
21 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2019 | |
07 Feb 2018 | AD01 | Registered office address changed from Stoney Lane Rainhill Prescot Merseyside L35 9nd to Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 7 February 2018 | |
30 Jan 2018 | LIQ01 | Declaration of solvency | |
30 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
24 Nov 2017 | CH01 | Director's details changed for Mrs Maureen Sandra Mccarthy on 3 November 2017 | |
24 Nov 2017 | CH03 | Secretary's details changed for Mrs Maureen Sandra Mccarthy on 3 November 2017 | |
24 Nov 2017 | PSC01 | Notification of Maureen Sandra Mccarthy as a person with significant control on 31 January 2017 | |
24 Nov 2017 | PSC07 | Cessation of Anthony Patrick Mccarthy as a person with significant control on 3 February 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 03/11/2016 | |
29 Mar 2017 | TM01 | Termination of appointment of Anthony Patrick Mccarthy as a director on 3 February 2017 | |
31 Jan 2017 | AP01 | Appointment of Mrs Maureen Sandra Mccarthy as a director on 31 January 2017 | |
08 Nov 2016 | CS01 |
03/11/16 Statement of Capital gbp 200
|
|
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
25 Apr 2016 | SH08 | Change of share class name or designation |