MAXIMUM SERVICES (UK) LIMITED
Status | DISSOLVED |
Company No. | 07877129 |
Category | Private Limited Company |
Incorporated | 09 Dec 2011 |
Age | 12 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 8 days |
SUMMARY
MAXIMUM SERVICES (UK) LIMITED is an dissolved private limited company with number 07877129. It was incorporated 12 years, 5 months, 20 days ago, on 09 December 2011 and it was dissolved 2 years, 8 months, 8 days ago, on 21 September 2021. The company address is Unit 1 Falcon Court Parklands Business Park Unit 1 Falcon Court Parklands Business Park, Denmead, PO7 6BZ, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous extended
Date: 15 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
New address: Unit 1 Falcon Court Parklands Business Park Forest Road Denmead Hampshire PO7 6BZ
Change date: 2019-05-20
Old address: 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
Documents
Change to a person with significant control
Date: 17 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Maximum Holdings (Uk) Limited
Change date: 2019-05-17
Documents
Change person secretary company with change date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Emma Loveday Tilbury
Change date: 2019-05-17
Documents
Change person director company with change date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Tilbury
Change date: 2019-05-17
Documents
Change person director company with change date
Date: 17 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-17
Officer name: Mrs Emma Loveday Tilbury
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
New address: 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL
Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG
Change date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Loveday Tilbury
Change date: 2015-12-09
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-09
Officer name: Mr David John Tilbury
Documents
Change person secretary company with change date
Date: 14 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Emma Loveday Tilbury
Change date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Second filing of form with form type made up date
Date: 11 Nov 2014
Action Date: 09 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-12-09
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Change account reference date company current shortened
Date: 19 Dec 2011
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-10-31
Documents
Some Companies
11/13 ELGIN ROAD MANAGEMENT RTM COMPANY LIMITED
11 ELGIN ROAD,CROYDON,CR0 6XD
Number: | 05515976 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTHUMBRIA HOUSE ABBEY ROAD,DURHAM,DH1 5FJ
Number: | 07509449 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PARK LANE,CROYDON,CR9 1XS
Number: | 06617628 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ANNACLOY ROAD,DOWNPATRICK,BT30 9AJ
Number: | NI054030 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HINCKLEY ROAD,LEICESTER,LE3 0RB
Number: | 08242118 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QH
Number: | 11766718 |
Status: | ACTIVE |
Category: | Private Limited Company |