- Company Overview for MAXOLE LIMITED (09032858)
- Filing history for MAXOLE LIMITED (09032858)
- People for MAXOLE LIMITED (09032858)
- Insolvency for MAXOLE LIMITED (09032858)
- More for MAXOLE LIMITED (09032858)
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) |
---|---|---|---|
21 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2020 | AD01 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 30 July 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
14 May 2020 | AD01 | Registered office address changed from Suite 4 Kendrew House 8-9 Kendrew Street Darlington Durham DL3 6JR England to Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS on 14 May 2020 | |
01 May 2020 | LIQ02 | Statement of affairs | |
01 May 2020 | 600 | Appointment of a voluntary liquidator | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
25 May 2018 | PSC04 | Change of details for Mr. Paul Andrew James Burrows as a person with significant control on 10 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr. Paul Andrew James Burrows on 10 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mrs Christina Michelle Burrows on 10 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
23 May 2018 | PSC04 | Change of details for Mr. Paul Andrew James Burrows as a person with significant control on 9 May 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from C/O Phoenix Payroll Limited 20 Woodland Road Darlington DL3 7PL England to Suite 4 Kendrew House 8-9 Kendrew Street Darlington Durham DL3 6JR on 12 April 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 30 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to C/O Phoenix Payroll Limited 20 Woodland Road Darlington DL3 7PL on 24 February 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
09 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-09
|