Advanced company searchLink opens in new window

MAXWELL JAMES LTD

Company number 05759006

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
23 Jan 2017 AD01 Registered office address changed from Ist Floor Office Suite, Nelson Mill Gaskell Street Bolton BL1 2QE to 776 - 778 Barking Road Barking London E13 9PJ on 23 January 2017
12 Jan 2017 AA Micro company accounts made up to 30 September 2016
23 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
13 Jan 2016 AP01 Appointment of Mrs Deborah Sandford as a director on 17 December 2015
13 Jan 2016 TM01 Termination of appointment of Ian Faulkner as a director on 17 December 2015
09 Jun 2015 CERTNM Company name changed meridian & co LIMITED\certificate issued on 09/06/15
  • RES15 ‐ Change company name resolution on 2015-05-22
09 Jun 2015 CONNOT Change of name notice
01 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
06 Oct 2014 AD01 Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ to Ist Floor Office Suite, Nelson Mill Gaskell Street Bolton BL1 2QE on 6 October 2014
02 Oct 2014 CERTNM Company name changed id developments LIMITED\certificate issued on 02/10/14
  • RES15 ‐ Change company name resolution on 2014-09-24
02 Oct 2014 CONNOT Change of name notice
22 Jul 2014 CH01 Director's details changed for Mr Ian Faulkner on 22 July 2014
22 Jul 2014 CH03 Secretary's details changed for Deborah Sandford on 22 July 2014
01 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
15 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
25 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011