- Company Overview for MAXWELL & SON JOINERY LTD (SC442737)
- Filing history for MAXWELL & SON JOINERY LTD (SC442737)
- People for MAXWELL & SON JOINERY LTD (SC442737)
- More for MAXWELL & SON JOINERY LTD (SC442737)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2017 | DS01 | Application to strike the company off the register | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | AD01 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 | |
26 Mar 2016 | CH04 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
17 Dec 2015 | AP04 | Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015 | |
17 Dec 2015 | TM02 | Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
13 Feb 2013 | NEWINC | Incorporation |