GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, July 2020
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 1st Jul 2019: 11.00 GBP
filed on: 6th, August 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Aug 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Jul 2019: 11.00 GBP
filed on: 25th, July 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, July 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 21 Bakewell Road Orton Southgate Peterborough PE2 6XU England on Wed, 27th Jun 2018 to 21 Orton Enterprise Centre,Bakewell Road Orton Southgate Peterborough PE2 6XU
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, July 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 21 Orton Enterprise Centre Bakewell Road Peterborough Cambs PE2 6XJ on Mon, 26th Sep 2016 to 21 Bakewell Road Orton Southgate Peterborough PE2 6XU
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 41a Park Road Peterborough PE1 2th on Wed, 7th Sep 2016 to 21 Orton Enterprise Centre Bakewell Road Peterborough Cambs PE2 6XJ
filed on: 7th, September 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, June 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Sun, 31st Jan 2016
filed on: 13th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 17th, February 2015
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, July 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed maxcar LIMITEDcertificate issued on 24/07/14
filed on: 24th, July 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
|
incorporation |
Free Download
(24 pages)
|