Advanced company searchLink opens in new window

TOP MARQUE CARS LIMITED

Company number 06716532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2011 4.68 Liquidators' statement of receipts and payments to 22 November 2011
23 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2011 4.68 Liquidators' statement of receipts and payments to 24 September 2011
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 24 March 2011
02 Oct 2010 4.68 Liquidators' statement of receipts and payments to 24 September 2010
01 Oct 2009 287 Registered office changed on 01/10/2009 from unit 1 quatro park blakelands milton keynes MK14 5BP united kingdom
29 Sep 2009 4.20 Statement of affairs with form 4.19
29 Sep 2009 600 Appointment of a voluntary liquidator
29 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-25
08 Dec 2008 287 Registered office changed on 08/12/2008 from 1 quatro park blakelands milton keynes bucks MK14 5BP
08 Dec 2008 288c Director's Change of Particulars / ian summers / 07/10/2008 / HouseName/Number was: 1, now: flat 4; Street was: turnberry lane, now: maitland park villas; Area was: collingtree park, now: ; Post Town was: northampton, now: london; Region was: northamptonshire, now: ; Post Code was: NN4 0PA, now: NW3 2EE
13 Oct 2008 287 Registered office changed on 13/10/2008 from unit 1 quatro park 120 tanners drive milton keynes buckinghamshire MK14 5BP united kingdom
07 Oct 2008 NEWINC Incorporation