STE-MARK WINDOW CLEANERS & PRESSURE WASHERS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

18/10/2118 October 2021 Confirmation statement made on 2020-10-29 with no updates

View Document

09/07/219 July 2021 Restoration by order of the court

View Document

10/06/2010 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 PREVSHO FROM 31/10/2020 TO 29/02/2020

View Document

15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/206 March 2020 APPLICATION FOR STRIKING-OFF

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/12/1930 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

18/12/1918 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM C/O KEEN ACCOUNTANCY LTD 12 HEMPLANDS POFFLEY END, HAILEY WITNEY OXFORDSHIRE OX29 9UR

View Document

16/07/1916 July 2019 COMPANY RESTORED ON 16/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 STRUCK OFF AND DISSOLVED

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEATH / 26/05/2017

View Document

26/05/1726 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEATH / 26/05/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O SOLUTIONS IN ACCOUNTING LTD GROUND FLOOR 2 COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK HULTON KNOWLES / 28/10/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 2-4 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6AN ENGLAND

View Document

29/11/1029 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HULTON KNOWLES / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HEATH / 16/11/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM DIRECT HOUSE, 47 HIGH STREET WITNEY OXFORDSHIRE OX28 6JA

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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