Advanced company searchLink opens in new window

MAXMADE GROUP LIMITED

Company number 05277253

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-01-22
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/05/2017.
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