Advanced company searchLink opens in new window

MAXISTAFF LIMITED

Company number 04467344

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 AD01 Registered office address changed from 249 Rawlinson Street Barrow-in-Furness Cumbria LA14 1DW to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 15 November 2023
15 Nov 2023 LIQ02 Statement of affairs
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-07
24 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
29 Nov 2022 PSC05 Change of details for Abbey Blinds Holding Co Ltd as a person with significant control on 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
27 Jun 2022 PSC07 Cessation of Jacqueline Cowing as a person with significant control on 31 March 2022
07 May 2022 TM01 Termination of appointment of Philip George Miles Cowing as a director on 31 March 2022
07 May 2022 PSC07 Cessation of Philip George Miles Cowing as a person with significant control on 31 March 2022
07 May 2022 TM02 Termination of appointment of Jacqueline Cowing as a secretary on 31 March 2022
07 May 2022 TM01 Termination of appointment of Jacqueline Cowing as a director on 31 March 2022
07 May 2022 AP01 Appointment of Mr Mitesh Soma as a director on 31 March 2022
07 May 2022 PSC02 Notification of Abbey Blinds Holding Co Ltd as a person with significant control on 31 March 2022
07 May 2022 AP01 Appointment of Mr Benjamin Steven Percival as a director on 31 March 2022
16 Apr 2022 MR01 Registration of charge 044673440001, created on 31 March 2022
05 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
26 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
16 Apr 2020 SH08 Change of share class name or designation
20 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates