Advanced company searchLink opens in new window

MAXIBIT (UK) LIMITED

Company number 06199405

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2012 DS01 Application to strike the company off the register
20 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
17 May 2011 AA Accounts for a dormant company made up to 30 April 2011
06 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
13 May 2010 AA Accounts for a dormant company made up to 30 April 2010
14 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
14 Apr 2010 AD03 Register(s) moved to registered inspection location
14 Apr 2010 AD02 Register inspection address has been changed
06 Jun 2009 AA Accounts made up to 30 April 2009
28 Apr 2009 363a Return made up to 02/04/09; full list of members
28 Apr 2009 287 Registered office changed on 28/04/2009 from salisbury house, station road cambridge cambs CB1 2LA
26 Aug 2008 288c Secretary's Change of Particulars / ann hawkes / 18/07/2008 / HouseName/Number was: 3, now: 9; Street was: percheron close, now: waterbeach road; Area was: impington, now: landbeach; Post Code was: CB24 9YX, now: CB25 9FA
26 Aug 2008 288c Director's Change of Particulars / ian hawkes / 18/07/2008 / HouseName/Number was: 3, now: 9; Street was: percheron close, now: waterbeach road; Area was: impington, now: landbeach; Post Code was: CB24 9YX, now: CB25 9FA
17 Jun 2008 AA Accounts made up to 30 April 2008
24 Apr 2008 363a Return made up to 02/04/08; full list of members
24 Apr 2008 190 Location of debenture register
24 Apr 2008 353 Location of register of members
24 Apr 2008 288c Director's Change of Particulars / ian hawkes / 13/12/2007 / HouseName/Number was: , now: 3; Street was: woodhayes, now: percheron close; Area was: 26A foxton road, barrington, now: impington; Post Code was: CB2 5RN, now: CB24 9YX; Country was: , now: united kingdom
24 Apr 2008 288c Secretary's Change of Particulars / ann hawkes / 13/12/2007 / HouseName/Number was: , now: 3; Street was: woodhayes, now: percheron close; Area was: 26A foxton road, barrington, now: impington; Region was: , now: cambridgeshire; Post Code was: CB2 5RN, now: CB24 9YX; Country was: , now: united kingdom
02 Apr 2007 NEWINC Incorporation