- Company Overview for MAXINGTON MANAGEMENT LIMITED (09152806)
- Filing history for MAXINGTON MANAGEMENT LIMITED (09152806)
- People for MAXINGTON MANAGEMENT LIMITED (09152806)
- More for MAXINGTON MANAGEMENT LIMITED (09152806)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Feb 2022 | DS01 | Application to strike the company off the register | |
18 Feb 2021 | TM02 | Termination of appointment of Wincham Accountants as a secretary on 4 January 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
18 Feb 2021 | AP04 | Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
23 Aug 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
08 Oct 2014 | AP01 | Appointment of Mrs Vanessa Rosemary Savage as a director on 25 September 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Mark Damion Roach as a director on 25 September 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr John Michael Savage as a director on 25 September 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Malcolm David Roach as a director on 25 September 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Malcolm David Roach as a director on 25 September 2014 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|