Advanced company searchLink opens in new window

MAX1 VPS LIMITED

Company number 06666128

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 AD01 Registered office address changed from 28-30 Whites Road Cleethorpes Ne Lincs DN35 8RN to 28-30 Whites Road Cleethorpes Ne Lincs DN35 8RN on 19 April 2017
11 Apr 2017 AD01 Registered office address changed from 23 Chantry Lane Grimsby N E Lincolnshire DN31 2LP to 28-30 Whites Road Cleethorpes Ne Lincs DN35 8RN on 11 April 2017
16 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
16 Aug 2016 CH01 Director's details changed for Miss Norma Jean Bailey on 6 August 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Mar 2014 TM01 Termination of appointment of Maxine Frith as a director
25 Mar 2014 AD01 Registered office address changed from 194-196 Victoria Street Grimsby DN31 1NX on 25 March 2014
21 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
15 Jun 2012 AP01 Appointment of Ms Norma Bailey as a director
11 Apr 2012 CERTNM Company name changed MAX1 leisure LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
02 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-12
29 Mar 2012 AP01 Appointment of Ms Maxine Frith as a director
29 Mar 2012 TM01 Termination of appointment of Norma Bailey as a director
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders