- Company Overview for COLCHESTER TILE SUPPLIES LIMITED (02112917)
- Filing history for COLCHESTER TILE SUPPLIES LIMITED (02112917)
- People for COLCHESTER TILE SUPPLIES LIMITED (02112917)
- Charges for COLCHESTER TILE SUPPLIES LIMITED (02112917)
- Insolvency for COLCHESTER TILE SUPPLIES LIMITED (02112917)
- More for COLCHESTER TILE SUPPLIES LIMITED (02112917)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2016 | AD01 | Registered office address changed from One Cornwall Street Birmingham B3 2DX to One Redcliff Street Bristol BS1 6NP on 19 February 2016 | |
04 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2014 | |
08 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Nov 2013 | TM01 | Termination of appointment of Paul Seager as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Charles Sumner as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Graham Parcell as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Ian Crowther as a director | |
30 Oct 2013 | AD01 | Registered office address changed from Units 2-5 Altbarn Close Wyncolls Road Colchester Essex CO4 9HY on 30 October 2013 | |
30 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Apr 2013 | AAMD | Amended full accounts made up to 30 June 2012 | |
13 Feb 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-13
|
|
15 Nov 2012 | TM01 | Termination of appointment of Graham Pughe as a director | |
15 Nov 2012 | TM02 | Termination of appointment of Graham Pughe as a secretary | |
23 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders |