Advanced company searchLink opens in new window

MAXIM SERVICES GROUP LIMITED

Company number 09623896

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)
12 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 4 October 2021
24 Nov 2020 LIQ06 Resignation of a liquidator
06 Nov 2020 AD01 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to Unit 4, Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 6 November 2020
24 Oct 2020 600 Appointment of a voluntary liquidator
05 Oct 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
24 Apr 2020 AM10 Administrator's progress report
26 Feb 2020 AM19 Notice of extension of period of Administration
05 Dec 2019 AM10 Administrator's progress report
12 Jul 2019 AD01 Registered office address changed from 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to 40a Station Road Upminster Essex RM14 2TR on 12 July 2019
13 May 2019 AM06 Notice of deemed approval of proposals
18 Apr 2019 AM03 Statement of administrator's proposal
18 Apr 2019 AM02 Statement of affairs with form AM02SOA
10 Apr 2019 AM01 Appointment of an administrator
21 Mar 2019 TM02 Termination of appointment of Kim Andrews-Butler as a secretary on 21 March 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
26 Feb 2016 AP03 Appointment of Mrs Kim Andrews-Butler as a secretary on 20 February 2016
15 Dec 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
11 Dec 2015 MR01 Registration of charge 096238960001, created on 30 November 2015