MAXIA PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Declaration of solvency

View Document

20/11/2420 November 2024 Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-11-20

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/06/2314 June 2023 Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN England to 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 2023-06-14

View Document

17/03/2317 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SELLERS

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102307860002

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102307860001

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAM MABON

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ANDREW SELLERS

View Document

07/07/167 July 2016 COMPANY NAME CHANGED JCCO 393 LIMITED CERTIFICATE ISSUED ON 07/07/16

View Document

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company