MAXIA PROPERTY HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Appointment of a voluntary liquidator |
21/11/2421 November 2024 | Resolutions |
21/11/2421 November 2024 | Declaration of solvency |
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 |
09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
09/11/249 November 2024 | Compulsory strike-off action has been discontinued |
08/11/248 November 2024 | Confirmation statement made on 2024-06-13 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
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 |
17/03/2317 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SELLERS |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/10/164 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102307860002 |
13/09/1613 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102307860001 |
08/07/168 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED |
08/07/168 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SAM MABON |
08/07/168 July 2016 | DIRECTOR APPOINTED MR ANDREW SELLERS |
07/07/167 July 2016 | COMPANY NAME CHANGED JCCO 393 LIMITED CERTIFICATE ISSUED ON 07/07/16 |
14/06/1614 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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