Advanced company searchLink opens in new window

MAXESS LIMITED

Company number 02679406

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)
06 Oct 2015 LIQ MISC Insolvency:4.40 Notice of ceasing to act as liquidator
09 Sep 2015 COCOMP Order of court to wind up
16 Jul 2015 AD01 Registered office address changed from 456 Gower Road Killay Swansea West Glamorgan SA2 7AL to 63 Walter Road Swansea SA1 4PT on 16 July 2015
15 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 4.20 Statement of affairs with form 4.19
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
12 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
14 Feb 2012 TM01 Termination of appointment of Neil Beresford as a director
05 Oct 2011 AP01 Appointment of Mr Neil Andrew Beresford as a director
26 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for David Joseph Millership on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Mrs Elizabeth Sian Millership on 10 February 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
04 Mar 2009 363a Return made up to 21/01/09; full list of members
21 Apr 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Mar 2008 363s Return made up to 21/01/08; full list of members