-
MAXILEAD METALS LIMITED - C/O, FRP ADVISORY LLP, Derby House 12 Winckley Square, Preston, United Kingdom
Company Information
- Company registration number
- 06864071
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O
- FRP ADVISORY LLP
- Derby House 12 Winckley Square
- Preston
- PR1 3JJ C/O, FRP ADVISORY LLP, Derby House 12 Winckley Square, Preston, PR1 3JJ UK
Management
- Managing Directors
- BUTLER, Lucy
- CLAY, Peter Allan
- CLAY, Tom
- DAGNALL, Anna
- Company secretaries
- CLAY, Vera Lynne
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-31
- Dissolved on
- 2021-11-25
- SIC/NACE
- 46770
Ownership
- Beneficial Owners
- Mr Peter Allan Clay
- Mrs Vera Lynne Clay
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MAXILEAD CABLE RECYCLING LIMITED
- Filing of Accounts
- Due Date: 2017-09-27
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2013-01-31
- Annual Return
- Due Date: 2018-02-14
- Last Date: 2017-01-31
-
MAXILEAD METALS LIMITED Company Description
- MAXILEAD METALS LIMITED is a ltd registered in United Kingdom with the Company reg no 06864071. Its current trading status is "closed". It was registered 2009-03-31. It was previously called MAXILEAD CABLE RECYCLING LIMITED. It has declared SIC or NACE codes as "46770". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-31.It can be contacted at C/o .
Get MAXILEAD METALS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maxilead Metals Limited - C/O, FRP ADVISORY LLP, Derby House 12 Winckley Square, Preston, United Kingdom
Did you know? kompany provides original and official company documents for MAXILEAD METALS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-26) - LIQ03
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-01-11) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2020-01-17) - 600
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-03-01) - AM10
-
liquidation-in-administration-progress-report (2019-08-16) - AM10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-19) - AD01
-
liquidation-in-administration-proposals (2018-03-28) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-04-20) - AM06
-
liquidation-in-administration-appointment-of-administrator (2018-02-12) - AM01
-
liquidation-in-administration-progress-report (2018-08-23) - AM10
-
liquidation-in-administration-extension-of-period (2018-11-06) - AM19
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-07-18) - AM02
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-12-06) - DISS40
-
change-account-reference-date-company-previous-shortened (2017-06-27) - AA01
-
change-account-reference-date-company-previous-shortened (2017-03-30) - AA01
-
confirmation-statement-with-updates (2017-01-31) - CS01
-
gazette-notice-compulsory (2017-11-28) - GAZ1
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-11-15) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-11) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
-
change-person-director-company-with-change-date (2014-02-04) - CH01
-
change-person-secretary-company-with-change-date (2014-02-04) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
-
change-account-reference-date-company-previous-shortened (2013-02-07) - AA01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-01-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
-
change-account-reference-date-company-current-extended (2012-02-10) - AA01
-
change-person-director-company-with-change-date (2012-10-04) - CH01
keyboard_arrow_right 2011
-
legacy (2011-08-04) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01
-
certificate-change-of-name-company (2011-05-06) - CERTNM
-
accounts-with-accounts-type-dormant (2011-01-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-07) - AR01
-
change-person-director-company-with-change-date (2010-04-07) - CH01
-
change-person-secretary-company-with-change-date (2010-04-07) - CH03
keyboard_arrow_right 2009
-
incorporation-company (2009-03-31) - NEWINC