- Company Overview for MAXIMS BOUTIQUE LIMITED (07009773)
- Filing history for MAXIMS BOUTIQUE LIMITED (07009773)
- People for MAXIMS BOUTIQUE LIMITED (07009773)
- Charges for MAXIMS BOUTIQUE LIMITED (07009773)
- Insolvency for MAXIMS BOUTIQUE LIMITED (07009773)
- More for MAXIMS BOUTIQUE LIMITED (07009773)
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) |
---|---|---|---|
11 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2019 | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Rachel James 7 Wordsworth Close Winchester Hampshire SO22 5BY to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 30 August 2018 | |
28 Aug 2018 | LIQ02 | Statement of affairs | |
28 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
22 Aug 2015 | TM01 | Termination of appointment of Gavin Lewis James as a director on 1 March 2015 | |
22 Aug 2015 | TM02 | Termination of appointment of Gavin Lewis James as a secretary on 1 March 2015 | |
22 Aug 2015 | AD01 | Registered office address changed from 2 Milverton Road Winchester Hampshire SO22 5AU to C/O Rachel James 7 Wordsworth Close Winchester Hampshire SO22 5BY on 22 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from 50 Cornes Close Winchester Hampshire SO22 5DS United Kingdom on 8 November 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders |