MAXWELL WHITE LTD
Status | DISSOLVED |
Company No. | 07637642 |
Category | Private Limited Company |
Incorporated | 17 May 2011 |
Age | 13 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 2 years, 29 days |
SUMMARY
MAXWELL WHITE LTD is an dissolved private limited company with number 07637642. It was incorporated 13 years, 2 months, 17 days ago, on 17 May 2011 and it was dissolved 2 years, 29 days ago, on 05 July 2022. The company address is 48 Castle Street, Canterbury, CT1 2PY, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Apr 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 28 Feb 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-16
Old address: 154 Mortimer Street Herne Bay Kent CT6 5DU
New address: 48 Castle Street Canterbury CT1 2PY
Documents
Legacy
Date: 27 Jul 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 17/05/2017
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-21
Officer name: Mr Richard Bruce White
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Some Companies
ECL HOUSE,LEIGHTON BUZZARD,LU7 1RT
Number: | 10653207 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EAGLE CLOSE,NEWTON ABBOT,TQ12 3PF
Number: | 07949489 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOLD STANDARD CONSULTANTS LIMITED
12 ETTRICK ROAD,POOLE,BH13 6LG
Number: | 03328345 |
Status: | ACTIVE |
Category: | Private Limited Company |
HCM HOUSE ELMSALL WAY,PONTEFRACT,WF9 2XX
Number: | 06775621 |
Status: | ACTIVE |
Category: | Private Limited Company |
26B BRADFORD ROAD,LEEDS,LS20 8NH
Number: | 08679501 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOPMUTUAL PROPERTY MANAGEMENT LIMITED
4 STATION VIEW,BLACKBURN,BB6 8EA
Number: | 02664889 |
Status: | ACTIVE |
Category: | Private Limited Company |