MAXIM SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05143174 |
Category | Private Limited Company |
Incorporated | 02 Jun 2004 |
Age | 20 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 9 months, 26 days |
SUMMARY
MAXIM SOLUTIONS LIMITED is an dissolved private limited company with number 05143174. It was incorporated 20 years, 1 month, 29 days ago, on 02 June 2004 and it was dissolved 3 years, 9 months, 26 days ago, on 06 October 2020. The company address is Dawson House Matrix Office Park Dawson House Matrix Office Park, Chorley, PR7 7NA, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name termination date
Date: 02 Sep 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert William Burbidge
Termination date: 2020-08-04
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Burbidge
Termination date: 2020-08-04
Documents
Dissolution application strike off company
Date: 14 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage satisfy charge full
Date: 08 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mannion
Termination date: 2017-09-22
Documents
Accounts with accounts type small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-12
Officer name: Mr Robert William Burbidge
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-12
Officer name: Miss Alexandra Cliffe
Documents
Mortgage charge whole release with charge number
Date: 04 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 051431740006
Documents
Mortgage charge whole release with charge number
Date: 04 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 051431740007
Documents
Mortgage charge whole release with charge number
Date: 04 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 051431740005
Documents
Mortgage charge whole release with charge number
Date: 04 Oct 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 051431740008
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2016
Action Date: 30 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051431740008
Charge creation date: 2016-06-30
Documents
Accounts with accounts type full
Date: 08 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type full
Date: 25 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 09 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy George Price
Termination date: 2015-02-27
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Bampfylde Daniell
Termination date: 2015-02-27
Documents
Change person secretary company with change date
Date: 02 Dec 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-18
Officer name: Mr Timothy George Price
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Miss Alexandra Cliffe
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Mr Adam James Turton
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: Mr Simon Bampfylde Daniell
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Appoint person secretary company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert William Burbidge
Documents
Termination secretary company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvonne Jackson
Documents
Accounts with accounts type small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Mortgage create with deed with charge number
Date: 12 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051431740007
Documents
Mortgage create with deed with charge number
Date: 11 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051431740006
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam James Turton
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Nicholas Mannion
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051431740005
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Burbidge
Documents
Accounts with accounts type small
Date: 02 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company previous shortened
Date: 03 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-21
New date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 21 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-21
Documents
Change account reference date company previous shortened
Date: 27 Sep 2012
Action Date: 21 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2011-12-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-09
Old address: C/O C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England
Documents
Appoint person secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Yvonne Catherine Jackson
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Price
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alexandra Cliffe
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Mannion
Documents
Legacy
Date: 10 Jan 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 05 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 04 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-09
Old address: St Michaels House Norton Way South Letchworth Garden City Hertfordshire SG6 1NY
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Bodey
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Smith
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Dennis Ashleigh Bodey
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from st. Michaels house norton way south letchworth garden city hertfordshire SG6 1NY
Documents
Legacy
Date: 27 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed timothy george price
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed simon daniell
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary dennis bodey
Documents
Legacy
Date: 09 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 02/07/2009
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from 45 conduit street mayfair london W1S 2YN
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/08; no change of members
Documents
Legacy
Date: 08 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 08/03/2008 from 45 conduit street mayfair london N15 2YN
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: 36 bruton street london W1J 6QZ
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: tax link chartered accountants 139 kingston road wimbledon london SW19 1LT
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/08/05
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Legacy
Date: 24 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 09/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU
Number: | 09939426 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP03023R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
2 VAUDREY DRIVE,ALTRINCHAM,WA15 6HQ
Number: | 03153112 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL031104 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 OWEN DRIVE,ROYSTON,SG8 5US
Number: | 10997199 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE PROFESSIONAL TRAINING PARTNERSHIP LTD
4 PIONEER WAY,LINCOLN,LN6 3DH
Number: | 10001359 |
Status: | ACTIVE |
Category: | Private Limited Company |