Advanced company searchLink opens in new window

MAXCO ENGINEERING LIMITED

Company number 06839430

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)
23 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 MR01 Registration of charge 068394300001
21 May 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Paul Anthony Smith on 30 June 2010
09 May 2011 TM02 Termination of appointment of Tower Accountancy Ltd as a secretary
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
27 Mar 2009 288b Appointment terminated director robert thoburn
27 Mar 2009 288b Appointment terminated secretary ar corporate secretaries LIMITED
27 Mar 2009 287 Registered office changed on 27/03/2009 from chandler house talbot road leyland lancashire PR25 2ZF england
27 Mar 2009 288a Secretary appointed tower accountancy LTD
27 Mar 2009 288a Director appointed paul anthony smith
06 Mar 2009 NEWINC Incorporation