Advanced company searchLink opens in new window

MAXXPOWER LTD

Company number 06343325

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
30 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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