Advanced company searchLink opens in new window

MAX MOTORS SALES & RENTALS LIMITED

Company number 06979547

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)
18 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Aug 2016 4.68 Liquidators' statement of receipts and payments to 18 July 2016
09 Sep 2015 4.68 Liquidators' statement of receipts and payments to 18 July 2015
25 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
25 Jul 2013 4.20 Statement of affairs with form 4.19
25 Jul 2013 600 Appointment of a voluntary liquidator
25 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jul 2013 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 11 July 2013
08 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
12 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AA01 Previous accounting period extended from 31 August 2010 to 31 October 2010
17 Nov 2010 AD01 Registered office address changed from 45 Gresley Court 45 Hawkshead Road Potters Bar EN6 1LF on 17 November 2010
15 Nov 2010 CERTNM Company name changed max motors LTD\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
15 Nov 2010 CONNOT Change of name notice
14 Oct 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
04 Aug 2009 NEWINC Incorporation