MAXISTAFF LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Liquidators' statement of receipts and payments to 2024-11-06 |
15/11/2315 November 2023 | Registered office address changed from 249 Rawlinson Street Barrow-in-Furness Cumbria LA14 1DW to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-11-15 |
15/11/2315 November 2023 | Appointment of a voluntary liquidator |
15/11/2315 November 2023 | Statement of affairs |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-08-31 |
29/11/2229 November 2022 | Change of details for Abbey Blinds Holding Co Ltd as a person with significant control on 2022-03-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/05/227 May 2022 | Appointment of Mr Mitesh Soma as a director on 2022-03-31 |
07/05/227 May 2022 | Cessation of Philip George Miles Cowing as a person with significant control on 2022-03-31 |
07/05/227 May 2022 | Appointment of Mr Benjamin Steven Percival as a director on 2022-03-31 |
07/05/227 May 2022 | Notification of Abbey Blinds Holding Co Ltd as a person with significant control on 2022-03-31 |
07/05/227 May 2022 | Termination of appointment of Jacqueline Cowing as a director on 2022-03-31 |
07/05/227 May 2022 | Termination of appointment of Philip George Miles Cowing as a director on 2022-03-31 |
07/05/227 May 2022 | Termination of appointment of Jacqueline Cowing as a secretary on 2022-03-31 |
16/04/2216 April 2022 | Registration of charge 044673440001, created on 2022-03-31 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/07/2013 July 2020 | VARYING SHARE RIGHTS AND NAMES |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
20/03/2020 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
02/04/192 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
23/05/1823 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GEORGE MILES COWING |
16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE COWING |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
04/07/164 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
25/06/1525 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
27/06/1427 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
27/06/1327 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/06/1229 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/07/1113 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
25/06/1025 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
03/08/073 August 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
29/06/0629 June 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
17/06/0517 June 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
02/07/032 July 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
05/07/025 July 2002 | SECRETARY RESIGNED |
05/07/025 July 2002 | DIRECTOR RESIGNED |
05/07/025 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/025 July 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAXISTAFF LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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