Advanced company searchLink opens in new window

MAVERICK PROJECTS (NW) LIMITED

Company number 11444676

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)
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
31 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
17 May 2021 CH01 Director's details changed for Mr Mark Anthony Walsh on 17 May 2021
17 May 2021 PSC04 Change of details for Mr Mark Anthony Walsh as a person with significant control on 17 May 2021
19 Aug 2020 MR01 Registration of charge 114446760005, created on 7 August 2020
19 Aug 2020 MR01 Registration of charge 114446760006, created on 7 August 2020
13 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
07 Jul 2020 MR01 Registration of charge 114446760003, created on 30 June 2020
07 Jul 2020 MR01 Registration of charge 114446760004, created on 30 June 2020
16 Jun 2020 AA Unaudited abridged accounts made up to 31 July 2019
11 Nov 2019 MR01 Registration of charge 114446760001, created on 1 November 2019
11 Nov 2019 MR01 Registration of charge 114446760002, created on 1 November 2019
27 Aug 2019 AD01 Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom to 22 Waddington Close Bury Lancashire BL8 2JB on 27 August 2019
03 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
21 Mar 2019 CH01 Director's details changed for Mr Kristian Alan Hamer on 11 March 2019
20 Mar 2019 AP01 Appointment of Mr Kristian Alan Hamer as a director on 11 March 2019
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 100