Advanced company searchLink opens in new window

MAXIMA DEVELOPMENTS LIMITED

Company number 10264227

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-12
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