Advanced company searchLink opens in new window

MAX PLUS LTD

Company number 09084724

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)
11 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2018 AD01 Registered office address changed from 1 Brisbane House Corbygate Business Park Corby NN17 5JG England to 79 Caroline Street Birmingham B3 1UP on 31 May 2018
29 May 2018 LIQ02 Statement of affairs
29 May 2018 600 Appointment of a voluntary liquidator
29 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-14
14 Mar 2018 MR04 Satisfaction of charge 090847240002 in full
05 Oct 2017 AD02 Register inspection address has been changed from Suite 27 Rockingham Business Centre Mitchell Road Corby NN17 5AP England to 1 Brisbane House Corbygate Business Park Corby NN17 5JG
02 Oct 2017 AD01 Registered office address changed from 8 Church Walk Weldon Corby Northamptonshire NN17 3JX to 1 Brisbane House Corbygate Business Park Corby NN17 5JG on 2 October 2017
24 Jul 2017 PSC01 Notification of Garry Colin Wall as a person with significant control on 6 April 2016
24 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
14 Jun 2017 AD02 Register inspection address has been changed to Suite 27 Rockingham Business Centre Mitchell Road Corby NN17 5AP
26 Apr 2017 AA Micro company accounts made up to 30 June 2016
28 Sep 2016 MR01 Registration of charge 090847240002, created on 28 September 2016
14 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
15 Apr 2016 MR01 Registration of charge 090847240001, created on 14 April 2016
23 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 1