Advanced company searchLink opens in new window

........0.....0.....0.....0.....0.....0.....0.....0.....0.....0.....0..0..0..0..0..0..0..0..A.A.A.A.A.A.A.A.AAAAAAAA. MAXI-FLOW LIMITED

Company number 03997834

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 2023 LIQ03 Liquidators' statement of receipts and payments to 16 September 2023
27 Jun 2023 AD01 Registered office address changed from 2 City Road Chester CH1 3AE to G4 Grosvenor House 104 Watergate Street Chester CH1 2LF on 27 June 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 16 September 2022
07 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 16 September 2021
18 Dec 2020 LIQ06 Resignation of a liquidator
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 16 September 2020
30 Sep 2019 AA Unaudited abridged accounts made up to 31 May 2019
30 Sep 2019 AD01 Registered office address changed from The Ground Floor Office White Lane Depot, White Lane Christleton Chester Cheshire CH3 6AH to 2 City Road Chester CH1 3AE on 30 September 2019
27 Sep 2019 LIQ02 Statement of affairs
27 Sep 2019 600 Appointment of a voluntary liquidator
27 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-17
30 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
30 May 2019 PSC07 Cessation of Kevin Mcleod as a person with significant control on 1 June 2018
30 May 2019 PSC03 Notification of Luke Mcleod as a person with significant control on 1 June 2018
04 Mar 2019 AA Micro company accounts made up to 31 May 2018
17 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
24 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
25 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
13 Apr 2016 TM01 Termination of appointment of John William Mcleod as a director on 1 September 2015
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10