TOP MARC'S WINDOW CLEANING LTD

Company Documents

DateDescription
24/03/2524 March 2025 Liquidators' statement of receipts and payments to 2025-02-09

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

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

View Document

28/02/2328 February 2023 Statement of affairs

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

13/05/2213 May 2022 Change of details for Mr Marc Price as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mrs Emma Katherine Price as a person with significant control on 2022-05-13

View Document

04/05/224 May 2022 Director's details changed for Mr Marc Price on 2021-03-31

View Document

04/05/224 May 2022 Director's details changed for Mrs Emma Katherine Price on 2021-03-31

View Document

04/05/224 May 2022 Director's details changed for Mr Marc Price on 2021-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

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

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA KATHERINE KNIGHT / 31/08/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MISS EMMA KATHERINE KNIGHT / 31/08/2018

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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