MAXIMA DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 15/11/2415 November 2024 | Liquidators' statement of receipts and payments to 2024-10-11 | 
| 20/10/2320 October 2023 | Resolutions | 
| 20/10/2320 October 2023 | Registered office address changed from 27 Wantage Road Durham DH1 1LP England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-10-20 | 
| 20/10/2320 October 2023 | Appointment of a voluntary liquidator | 
| 20/10/2320 October 2023 | Statement of affairs | 
| 20/10/2320 October 2023 | Resolutions | 
| 12/09/2312 September 2023 | Satisfaction of charge 102642270001 in full | 
| 25/05/2325 May 2023 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 2023-05-25 | 
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates | 
| 25/05/2325 May 2023 | Cessation of The One Collection Leisure Ltd as a person with significant control on 2022-07-04 | 
| 25/05/2325 May 2023 | Notification of Stuart Thomas Niven as a person with significant control on 2022-07-04 | 
| 15/05/2315 May 2023 | Accounts for a small company made up to 2021-12-31 | 
| 14/04/2314 April 2023 | Termination of appointment of Natalie Jordan Ellis as a director on 2022-07-04 | 
| 14/04/2314 April 2023 | Appointment of Mr Stuart Thomas Niven as a director on 2022-07-04 | 
| 14/04/2314 April 2023 | Termination of appointment of Phillip Lennox Brumwell as a director on 2022-07-04 | 
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued | 
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued | 
| 07/03/237 March 2023 | Compulsory strike-off action has been suspended | 
| 07/03/237 March 2023 | Compulsory strike-off action has been suspended | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 | 
| 06/04/226 April 2022 | Accounts for a small company made up to 2019-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 03/12/213 December 2021 | Compulsory strike-off action has been discontinued | 
| 03/12/213 December 2021 | Compulsory strike-off action has been discontinued | 
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off | 
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off | 
| 30/09/2130 September 2021 | Appointment of Mrs Natalie Jordan Ellis as a director on 2021-09-20 | 
| 30/09/2130 September 2021 | Termination of appointment of Gary Ronald Forrest as a director on 2021-09-21 | 
| 29/09/2129 September 2021 | Appointment of Mr Phillip Lennox Brumwell as a director on 2021-09-20 | 
| 28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 | 
| 04/08/214 August 2021 | Confirmation statement made on 2021-06-02 with no updates | 
| 04/08/214 August 2021 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 2021-08-04 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 2ND FLOOR CUTHBERT HOUSE NEWCASTLE NE1 2ET UNITED KINGDOM | 
| 08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES | 
| 08/09/188 September 2018 | CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC | 
| 09/07/189 July 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET COMMERCIAL FINANCE LIMITED | 
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | 
| 11/08/1711 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102642270001 | 
| 07/08/177 August 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 | 
| 20/07/1620 July 2016 | APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED | 
| 20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH | 
| 18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM | 
| 18/07/1618 July 2016 | 05/07/16 STATEMENT OF CAPITAL GBP 100 | 
| 18/07/1618 July 2016 | DIRECTOR APPOINTED GARY RONALD FORREST | 
| 05/07/165 July 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