MAXIMUS PROPERTY INVESTORS LTD

10 St. Helens Road, Swansea, SA1 4AW
StatusLIQUIDATION
Company No.08985699
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

MAXIMUS PROPERTY INVESTORS LTD is an liquidation private limited company with number 08985699. It was incorporated 10 years, 2 months, 11 days ago, on 08 April 2014. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2024

Action Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Andrew Rees Morgan

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2023

Action Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

New address: 10 st. Helens Road Swansea SA1 4AW

Change date: 2022-04-06

Old address: 10 Greenfield Crescent Llansamlet Swansea SA7 9SR Wales

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Rees Morgan

Notification date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Old address: 8 Nursery Road Colerne Chippenham SN14 8BZ England

Change date: 2021-04-09

New address: 10 Greenfield Crescent Llansamlet Swansea SA7 9SR

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Jacqueline Anne Mason

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Jacqueline Mason

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Andrew Rees Morgan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-17

New address: 8 Nursery Road Colerne Chippenham SN14 8BZ

Old address: 60 Cove Road Fleet GU51 2RN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: Penybont Cottage Brecon Road Penycae Swansea SA9 1GJ

New address: 60 Cove Road Fleet GU51 2RN

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 15 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

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: 01 Jun 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

New address: Penybont Cottage Brecon Road Penycae Swansea SA9 1GJ

Change date: 2014-10-20

Old address: 21 Chalice Court Port Talbot West Glamorgan SA12 7DA Wales

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.B CLEAN & SEAL LIMITED

31 OLD FARM LANE,COVENTRY,CV6 6HN

Number:11092961
Status:ACTIVE
Category:Private Limited Company

FANCY THAT OF LONDON LIMITED

48 GREAT RUSSELL STREET,LONDON,WC1B 3PA

Number:02627227
Status:ACTIVE
Category:Private Limited Company

GB PRODUCT DEVELOPMENT LTD.

OLD SIGNAL STATION,ROSYTH,KY11 2UY

Number:SC558065
Status:ACTIVE
Category:Private Limited Company

SRI VENKATESHWARA PETROLEUM LTD

318-320 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7UU

Number:09578776
Status:ACTIVE
Category:Private Limited Company
Number:CE000096
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE SOCIAL ECONOMIST LIMITED

UNIT R9,SOUTH SHIELDS,NE33 3PE

Number:07815012
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