DOW MUS-MAX LTD
Status | DISSOLVED |
Company No. | 08388223 |
Category | Private Limited Company |
Incorporated | 04 Feb 2013 |
Age | 11 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2021 |
Years | 2 years, 9 months, 17 days |
SUMMARY
DOW MUS-MAX LTD is an dissolved private limited company with number 08388223. It was incorporated 11 years, 3 months, 26 days ago, on 04 February 2013 and it was dissolved 2 years, 9 months, 17 days ago, on 13 August 2021. The company address is First Floor Suite 4 Alexander House Waters Edge Business Park First Floor Suite 4 Alexander House Waters Edge Business Park, Stoke-on-trent, ST4 4DB, Staffordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2020
Action Date: 10 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-10
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-20
Old address: Moore Stephens 1 Lakeside Festival Way Festival Park Stoke-on-Trent ST1 5RY
New address: First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB
Documents
Liquidation disclaimer notice
Date: 24 May 2019
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 29 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: AD01
Old address: 2 Ditton Priors Ind Estate Station Road, Ditton Priors Bridgnorth WV16 6SS
Change date: 2019-03-29
New address: Moore Stephens 1 Lakeside Festival Way Festival Park Stoke-on-Trent ST1 5RY
Documents
Liquidation voluntary statement of affairs
Date: 27 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation resolution miscellaneous
Date: 27 Mar 2019
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:resolution re. Powers of liquidator
Documents
Resolution
Date: 27 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 19 Oct 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Wood
Change date: 2018-09-27
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wood
Termination date: 2018-09-29
Documents
Cessation of a person with significant control
Date: 08 Oct 2018
Action Date: 27 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-27
Psc name: Catherine Ann Wood
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mrs Catherine Ann Wood
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Mortgage satisfy charge full
Date: 10 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083882230001
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Wood
Change date: 2016-10-18
Documents
Resolution
Date: 29 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 Mar 2016
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 29 Mar 2016
Action Date: 17 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-08
Charge number: 083882230003
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Ann Wood
Termination date: 2015-10-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2015
Action Date: 11 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-11
Charge number: 083882230002
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2015
Action Date: 30 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-30
Charge number: 083882230001
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Capital allotment shares
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2014-03-11
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Ann Wood
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Some Companies
ASH8 INVESTMENTS (175 CORP ST) LIMITED
SECOND FLOOR,LONDON,EC4V 6RN
Number: | 07381670 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE, OAK LAWN, WOODSIDE,RYDE,PO33 4JR
Number: | 03238476 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLOW MANOR PARK MANAGEMENT COMPANY LIMITED
22 VICTORIA AVENUE,HARROGATE,HG1 5PR
Number: | 01885128 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME & DRY (MERTHYR TYDFIL) LIMITED
RABART HOUSE PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR
Number: | 06286354 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUISE HITCH MARKETING LIMITED
NORTHGATE,LEEDS,LS2 7PN
Number: | 08090141 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFILE RETAIL INTERIOR & GRAPHIC DESIGN LIMITED
12 GOLDINGS LANE,HERTS,SG14 2PT
Number: | 02315775 |
Status: | ACTIVE |
Category: | Private Limited Company |