- Company Overview for MAX WATT DESIGN LIMITED (05697920)
- Filing history for MAX WATT DESIGN LIMITED (05697920)
- People for MAX WATT DESIGN LIMITED (05697920)
- Charges for MAX WATT DESIGN LIMITED (05697920)
- Insolvency for MAX WATT DESIGN LIMITED (05697920)
- More for MAX WATT DESIGN LIMITED (05697920)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2019 | AD01 | Registered office address changed from 8-10 Fairland Street Wymondham Norfolk NR18 0AW England to Townshend House Crown Road Norwich NR1 3DT on 18 July 2019 | |
17 Jul 2019 | LIQ02 | Statement of affairs | |
17 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | TM01 | Termination of appointment of Chris Christuo as a director on 29 May 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Chris Christuo as a director on 8 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Ingram House Meridian Way Norwich Norfolk NR7 0TA to 8-10 Fairland Street Wymondham Norfolk NR18 0AW on 7 June 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
26 Jan 2018 | MR01 | Registration of charge 056979200001, created on 15 January 2018 | |
24 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Ms Tracey Delisa Remfry on 21 June 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Ms Tracey Langley on 5 February 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Justin Thorndyke as a director | |
04 Mar 2014 | TM02 | Termination of appointment of Justin Thorndyke as a secretary | |
26 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|