- Company Overview for MAXXPOWER LTD (06343325)
- Filing history for MAXXPOWER LTD (06343325)
- People for MAXXPOWER LTD (06343325)
- Insolvency for MAXXPOWER LTD (06343325)
- More for MAXXPOWER LTD (06343325)
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) |
---|---|---|---|
09 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2016 | |
13 Nov 2015 | AD01 | Registered office address changed from 65 Delamere Road Hayes Middx UB4 0NN to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 November 2015 | |
12 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
11 Aug 2015 | TM01 | Termination of appointment of Mohammed Zamir as a director on 11 February 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Mohammed Jhangir as a director on 11 February 2015 | |
30 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for Mr Mohammed Zamir on 1 October 2009 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |