MAXAS LIMITED

2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX
StatusLIQUIDATION
Company No.06223477
CategoryPrivate Limited Company
Incorporated23 Apr 2007
Age17 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

MAXAS LIMITED is an liquidation private limited company with number 06223477. It was incorporated 17 years, 1 month, 5 days ago, on 23 April 2007. The company address is 2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2023

Action Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2022

Action Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2021

Action Date: 04 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: 81 Station Road Marlow SL7 1NS

Change date: 2021-03-09

New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2020

Action Date: 04 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2019

Action Date: 04 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-04

Documents

View document PDF

Liquidation disclaimer notice

Date: 26 Sep 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom

New address: 81 Station Road Marlow SL7 1NS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-23

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-23

Capital : 90 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-23

Capital : 80 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH01

Capital : 41 GBP

Date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rachel Marie Pitkin

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James Elliot Pitkin

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: 28 Beechfield Way Hazlemere High Wycombe Buckinghamshire HP15 7TP

Change date: 2017-01-19

New address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Elliot Pitkin

Change date: 2017-01-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Marie Pitkin

Change date: 2017-01-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Elliot Pitkin

Change date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Elliott Pitkin

Change date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Marie Pitkin

Change date: 2015-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Marie Pitkin

Change date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-06

Officer name: Mr James Elliott Pitkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Marie Pitkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Elliott Pitkin

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Pitkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Stephen Pitkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jayhawk exteriors LIMITED\certificate issued on 06/05/09

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from 55 station road beaconsfield bucks HP9 1QL

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alistair hawkes

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher kendall

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter ludgate

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jay hawk exteriors LIMITED\certificate issued on 04/05/07

Documents

View document PDF

Incorporation company

Date: 23 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILTONIAN LIMITED

HAYES PARK,HAYES,UB4 8EE

Number:00283027
Status:ACTIVE
Category:Private Limited Company

ENVISAGE BUSINESS SERVICES LTD

7 CHURCH VIEW, STOWLANGTOFT,SUFFOLK,IP31 3JW

Number:06372733
Status:ACTIVE
Category:Private Limited Company

FORMATION (M & E ) LIMITED

OAKWOOD HOUSE,LONDON,E2 7SY

Number:11521502
Status:ACTIVE
Category:Private Limited Company

JHM OFFSHORE LTD

39 PAVILIONS CLOSE,BRIXHAM,TQ5 8BU

Number:10729226
Status:ACTIVE
Category:Private Limited Company

SAZ CONSULT LTD

4-YORK HOUSE,LOUGHTON,IG10 3TQ

Number:09335674
Status:ACTIVE
Category:Private Limited Company

SHELLMEDE LTD.

TEMPLE HOUSE,LONDON,EC2A 4XH

Number:11398536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source