TOP MARC'S WINDOW CLEANING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Liquidators' statement of receipts and payments to 2025-02-09 |
10/04/2410 April 2024 | Liquidators' statement of receipts and payments to 2024-02-09 |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Appointment of a voluntary liquidator |
28/02/2328 February 2023 | Registered office address changed from 4 George Avenue Glebe Farm Milton Keynes Bucks MK17 8TY to Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-02-28 |
28/02/2328 February 2023 | Statement of affairs |
19/12/2219 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
13/05/2213 May 2022 | Change of details for Mr Marc Price as a person with significant control on 2022-05-13 |
13/05/2213 May 2022 | Change of details for Mrs Emma Katherine Price as a person with significant control on 2022-05-13 |
04/05/224 May 2022 | Director's details changed for Mr Marc Price on 2021-03-31 |
04/05/224 May 2022 | Director's details changed for Mrs Emma Katherine Price on 2021-03-31 |
04/05/224 May 2022 | Director's details changed for Mr Marc Price on 2021-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-09 with no updates |
28/03/2228 March 2022 | Registered office address changed from 4 4 George Avenue Glebe Farm Milton Keynes Buckinghamshire MK17 8TY England to 4 George Avenue Glebe Farm Milton Keynes Bucks MK17 8TY on 2022-03-28 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA KATHERINE KNIGHT / 31/08/2018 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MISS EMMA KATHERINE KNIGHT / 31/08/2018 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
10/03/1710 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company