Advanced company searchLink opens in new window

WORLD OF TILES LIMITED

Company number 02591274

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-07
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
  • GBP 1,372
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
  • GBP 1,002
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
  • GBP 1,002