MAXDS LIMITED

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.07086437
CategoryPrivate Limited Company
Incorporated25 Nov 2009
Age14 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution17 May 2023
Years1 year, 30 days

SUMMARY

MAXDS LIMITED is an dissolved private limited company with number 07086437. It was incorporated 14 years, 6 months, 21 days ago, on 25 November 2009 and it was dissolved 1 year, 30 days ago, on 17 May 2023. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2022

Action Date: 10 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2021

Action Date: 10 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: Pillar House Bath Road Cheltenham Gloucestershire GL53 7LS England

Change date: 2020-12-07

New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-10

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2020

Action Date: 10 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-11-10

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Davies-Smith

Change date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-23

Officer name: Mr Maxwell Smith

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-23

Psc name: Mr Maxwell Smith

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-14

Psc name: Mr Maxwell Davies-Smith

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Davies-Smith

Change date: 2018-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Ms Laura Jane Davies-Smith

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Ms Laura Jane Davies-Smith

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Davies-Smith

Change date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Laura Jane Davies-Smith

Change date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mr Maxwell Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Smith

Change date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Smith

Change date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Smith

Change date: 2016-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: 19 Pilford Avenue Cheltenham Glos GL53 9EJ

Change date: 2016-07-11

New address: Pillar House Bath Road Cheltenham Gloucestershire GL53 7LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Nov 2014

Action Date: 25 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Nov 2014

Action Date: 25 Nov 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Oct 2014

Action Date: 15 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Oct 2014

Action Date: 25 Nov 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2014

Action Date: 25 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-25

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Davies-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell Smith

Documents

View document PDF

Incorporation company

Date: 25 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURRITO CAFE 2 LIMITED

37 KENVER AVENUE,LONDON,N12 0PG

Number:08413333
Status:ACTIVE
Category:Private Limited Company

COSTSECURE LIMITED

MARTIN AND COMPANY,WINCHESTER,SO23 9HJ

Number:02968587
Status:ACTIVE
Category:Private Limited Company

FLEXVIEW LIMITED

132A BOUNDARY ROAD,LONDON,NW8 0RH

Number:08783904
Status:ACTIVE
Category:Private Limited Company

HARRIS BYRNE INTERIORS LIMITED

171 KNIGHTLOW ROAD,BIRMINGHAM,B17 8PY

Number:08202876
Status:ACTIVE
Category:Private Limited Company

RUSHIME SERVICES LTD

18 WINDSOR STREET,NOTTINGHAM,NG9 7HG

Number:08983931
Status:ACTIVE
Category:Private Limited Company

THORNS CATERING EQUIPMENT HIRE (MANCHESTER) LIMITED

172 TRAVELLERS LANE, WELHAM GREEN,HATFIELD,AL9 7HN

Number:03336441
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