MAXAS LIMITED
Status | LIQUIDATION |
Company No. | 06223477 |
Category | Private Limited Company |
Incorporated | 23 Apr 2007 |
Age | 17 years, 1 month, 5 days |
Jurisdiction | England 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
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
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
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
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
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
Liquidation disclaimer notice
Date: 26 Sep 2019
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 19 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 16 Nov 2017
Action Date: 23 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-23
Capital : 100 GBP
Documents
Capital allotment shares
Date: 16 Nov 2017
Action Date: 23 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-23
Capital : 90 GBP
Documents
Capital allotment shares
Date: 15 Nov 2017
Action Date: 23 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-23
Capital : 80 GBP
Documents
Capital allotment shares
Date: 15 Nov 2017
Action Date: 23 Aug 2017
Category: Capital
Type: SH01
Capital : 41 GBP
Date: 2017-08-23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 May 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Marie Pitkin
Documents
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
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
Appoint person director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Elliott Pitkin
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Pitkin
Documents
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
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
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
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
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
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
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
Legacy
Date: 18 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
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
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Gazette filings brought up to date
Date: 25 Feb 2009
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alistair hawkes
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher kendall
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter ludgate
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
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 |
OAKWOOD HOUSE,LONDON,E2 7SY
Number: | 11521502 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 PAVILIONS CLOSE,BRIXHAM,TQ5 8BU
Number: | 10729226 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-YORK HOUSE,LOUGHTON,IG10 3TQ
Number: | 09335674 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE HOUSE,LONDON,EC2A 4XH
Number: | 11398536 |
Status: | ACTIVE |
Category: | Private Limited Company |