- Company Overview for WORLD OF TILES LIMITED (02591274)
- Filing history for WORLD OF TILES LIMITED (02591274)
- People for WORLD OF TILES LIMITED (02591274)
- Charges for WORLD OF TILES LIMITED (02591274)
- Insolvency for WORLD OF TILES LIMITED (02591274)
- More for WORLD OF TILES LIMITED (02591274)
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) |
---|---|---|---|
25 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2021 | |
25 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2020 | |
14 Jun 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2019 | AD01 | Registered office address changed from 352-364 Valence Avenue Dagenham Essex RM8 3QU to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 23 May 2019 | |
22 May 2019 | LIQ02 | Statement of affairs | |
22 May 2019 | 600 | Appointment of a voluntary liquidator | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
07 Feb 2018 | CH03 | Secretary's details changed for Mr Peter John Byford on 26 June 2016 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Peter John Byford on 26 June 2016 | |
07 Feb 2018 | TM01 | Termination of appointment of Graham Jonathon Wood as a director on 31 March 2017 | |
03 Jan 2018 | PSC01 | Notification of Peter Byford as a person with significant control on 1 July 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Dec 2015 | TM01 | Termination of appointment of Ian Michael Elliott as a director on 11 December 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|