Advanced company searchLink opens in new window

MAXUS DESIGN LIMITED

Company number 06199058

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)
20 Nov 2023 AD02 Register inspection address has been changed to 33 Harmston Park Avenue Harmston Lincoln LN5 9GF
15 Nov 2023 AD01 Registered office address changed from 33 Harmston Park Avenue Harmston Lincoln LN5 9GF England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 15 November 2023
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-06
15 Nov 2023 LIQ01 Declaration of solvency
10 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
14 Mar 2023 AD01 Registered office address changed from Step Business Centre Wortley Road Deepcar Sheffield S36 2UH England to 33 Harmston Park Avenue Harmston Lincoln LN5 9GF on 14 March 2023
19 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
03 Jan 2022 AA Micro company accounts made up to 30 April 2021
16 Dec 2021 AD01 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to Step Business Centre Wortley Road Deepcar Sheffield S36 2UH on 16 December 2021
01 Oct 2021 AD01 Registered office address changed from The Ivy Business Centre Crown Street Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 1 October 2021
13 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
29 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2019 DS01 Application to strike the company off the register
14 Jun 2019 AA Micro company accounts made up to 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
20 Aug 2018 AD01 Registered office address changed from Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP to The Ivy Business Centre Crown Street Manchester M35 9BG on 20 August 2018
26 Jul 2018 AA Micro company accounts made up to 30 April 2018
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
03 Jul 2017 AA Micro company accounts made up to 30 April 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016