Advanced company searchLink opens in new window

MAXIM INTERIORS LIMITED

Company number 04763552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
27 Nov 2012 AD01 Registered office address changed from The Old School House Cardiff Road Cowbridge South Glamorgan CF71 7EP United Kingdom on 27 November 2012
07 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
17 Aug 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from 20 Snowdon Vale Weston-Super-Mare Avon BS23 2XP England on 17 August 2012
30 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
04 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
15 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for David Nicholas Maxim on 14 May 2010
27 Jul 2010 CH01 Director's details changed for Sally Rosalind Allnutt on 14 May 2010
27 Jul 2010 CH03 Secretary's details changed for Sally Rosalind Allnutt on 14 May 2010
27 Jul 2010 AD01 Registered office address changed from The Corner House the Square Axbridge Somerset BS26 2AP on 27 July 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
09 Jun 2009 363a Return made up to 14/05/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
16 Oct 2008 363a Return made up to 14/05/08; full list of members
13 Aug 2008 287 Registered office changed on 13/08/2008 from west nave house moffats drive south horrington village wells somerset BA5 3LA united kingdom
13 Aug 2008 288c Director and Secretary's Change of Particulars / sally allnutt / 09/08/2008 /
13 Aug 2008 288c Director and Secretary's Change of Particulars / sally allnutt / 09/06/2008 / HouseName/Number was: , now: the corner house; Street was: 6 mendip close, now: the square; Post Code was: BS26 2DG, now: BS26 2AP
31 Mar 2008 287 Registered office changed on 31/03/2008 from 8 st. Johns court axbridge somerset BS26 2AY
27 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007