About

Registered Number: 02784856
Date of Incorporation: 29/01/1993 (31 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Kewans Limited Suite 1 3rd Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA

 

Established in 1993, Maximus Cleaning Company Ltd has its registered office in Romsey, Hampshire, it's status is listed as "Liquidation". The companies directors are listed as Dalby, John Barry, Bennett, Elaine May, Dalby, Grahame Michael, Whyton, Lesley Ann at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALBY, John Barry 29 January 1993 - 1
BENNETT, Elaine May 27 July 1998 02 August 2017 1
DALBY, Grahame Michael 03 June 1994 27 July 1998 1
WHYTON, Lesley Ann 29 January 1993 03 June 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
RESOLUTIONS - N/A 27 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 24 October 2019
CH03 - Change of particulars for secretary 17 April 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 29 January 2018
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 February 2015
RESOLUTIONS - N/A 02 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 September 2014
SH08 - Notice of name or other designation of class of shares 23 September 2014
CC04 - Statement of companies objects 23 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 29 January 2014
RP04 - N/A 11 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 21 February 2000
287 - Change in situation or address of Registered Office 17 September 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 31 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 March 1998
363s - Annual Return 23 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 07 March 1997
395 - Particulars of a mortgage or charge 12 September 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 16 January 1996
288 - N/A 08 March 1995
363s - Annual Return 08 March 1995
288 - N/A 18 December 1994
287 - Change in situation or address of Registered Office 18 December 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 13 April 1994
287 - Change in situation or address of Registered Office 13 March 1994
287 - Change in situation or address of Registered Office 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
NEWINC - New incorporation documents 29 January 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.