Advanced company searchLink opens in new window

MAX WATT DESIGN LIMITED

Company number 05697920

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-27
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100