- Company Overview for MAXIMA DEVELOPMENTS LIMITED (10264227)
- Filing history for MAXIMA DEVELOPMENTS LIMITED (10264227)
- People for MAXIMA DEVELOPMENTS LIMITED (10264227)
- Charges for MAXIMA DEVELOPMENTS LIMITED (10264227)
- Insolvency for MAXIMA DEVELOPMENTS LIMITED (10264227)
- More for MAXIMA DEVELOPMENTS LIMITED (10264227)
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) |
---|---|---|---|
15 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2024 | |
20 Oct 2023 | AD01 | Registered office address changed from 27 Wantage Road Durham DH1 1LP England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 October 2023 | |
20 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2023 | LIQ02 | Statement of affairs | |
12 Sep 2023 | MR04 | Satisfaction of charge 102642270001 in full | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
25 May 2023 | PSC01 | Notification of Stuart Thomas Niven as a person with significant control on 4 July 2022 | |
25 May 2023 | AD01 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 25 May 2023 | |
25 May 2023 | PSC07 | Cessation of The One Collection Leisure Ltd as a person with significant control on 4 July 2022 | |
15 May 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Apr 2023 | TM01 | Termination of appointment of Phillip Lennox Brumwell as a director on 4 July 2022 | |
14 Apr 2023 | TM01 | Termination of appointment of Natalie Jordan Ellis as a director on 4 July 2022 | |
14 Apr 2023 | AP01 | Appointment of Mr Stuart Thomas Niven as a director on 4 July 2022 | |
11 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
02 Sep 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
07 Jun 2022 | PSC05 | Change of details for High Street Hospitality Limited as a person with significant control on 7 June 2022 | |
06 Apr 2022 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AP01 | Appointment of Mrs Natalie Jordan Ellis as a director on 20 September 2021 |