MAXFORM CONTRACTS LTD

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.09939898
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution12 Apr 2023
Years1 year, 2 months, 21 days

SUMMARY

MAXFORM CONTRACTS LTD is an dissolved private limited company with number 09939898. It was incorporated 8 years, 5 months, 27 days ago, on 07 January 2016 and it was dissolved 1 year, 2 months, 21 days ago, on 12 April 2023. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2022

Action Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2021

Action Date: 23 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2020

Action Date: 23 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Second filing of director termination with name

Date: 30 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Constanttin Croitoriu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

Old address: 39a Collier Row Lane Romford RM5 3BD England

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantin Croitoriu

Termination date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathon Evans

Notification date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Constantin Croitoriu

Cessation date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Evans

Appointment date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: 21 Holt Road Romford RM3 8PN England

New address: 39a Collier Row Lane Romford RM5 3BD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Constantin Croitoriu

Notification date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Constantin Croitoriu

Appointment date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriana Mihaela Croitoriu

Termination date: 2017-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adriana Mihaela Croitoriu

Cessation date: 2017-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMAS STUDIO LTD

GWEL Y MYNYDD 38 CLOS GOCH,CARDIFF,CF15 9RA

Number:06891802
Status:ACTIVE
Category:Private Limited Company

APPAREL STUDIO LTD

25 FIELDS DRIVE,SANDBACH,CW11 1YB

Number:08637485
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRADE CONNECTIONS LTD

UNIT 302 TELSEN CENTRE,BIRMINGHAM,B6 4TN

Number:09247207
Status:ACTIVE
Category:Private Limited Company

LINCS ELECTRICAL CONTRACTORS LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:10058520
Status:ACTIVE
Category:Private Limited Company

PAJO CONSULTING LTD

THE LEGACY BUSINESS CENTRE,LONDON,E10 5NP

Number:09469237
Status:ACTIVE
Category:Private Limited Company

THE BRISTOL SANDWICH COMPANY LTD.

77 HIGHBURY ROAD,BRISTOL,BS3 5NS

Number:08883458
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source