Advanced company searchLink opens in new window

THE CRAFT TILING COMPANY LIMITED

Company number 02624163

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
07 Jul 2017 TM02 Termination of appointment of Philip Christopher Matura as a secretary on 7 July 2017
07 Jul 2017 AD01 Registered office address changed from Llat 3, 3 Newgatestreet Road Newgatestreet Road Goffs Oak Waltham Cross EN7 5SS England to Flat 3, 3 Newgatestreet Road Goffs Oak Waltham Cross Hertfordshire EN7 5SS on 7 July 2017
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Sep 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
05 Sep 2016 CH01 Director's details changed for Mr Graham Edward Townsend on 3 February 2016
05 Sep 2016 AD01 Registered office address changed from 4 School Court Westmill Buntingford Hertfordshire SG9 9LL to Llat 3, 3 Newgatestreet Road Newgatestreet Road Goffs Oak Waltham Cross EN7 5SS on 5 September 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
22 May 2014 AD01 Registered office address changed from 3-4 Great Marlborough Street London W1V 2AR on 22 May 2014
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
29 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Aug 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
18 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010