- Company Overview for TILE IT ALL (UK) LIMITED (02895473)
- Filing history for TILE IT ALL (UK) LIMITED (02895473)
- People for TILE IT ALL (UK) LIMITED (02895473)
- Charges for TILE IT ALL (UK) LIMITED (02895473)
- Insolvency for TILE IT ALL (UK) LIMITED (02895473)
- More for TILE IT ALL (UK) LIMITED (02895473)
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) |
---|---|---|---|
10 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 22 July 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Alan Richard Williams as a director on 23 January 2024 | |
22 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
15 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on 7 January 2021 | |
04 Jan 2021 | AD02 | Register inspection address has been changed to Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2020 | LIQ01 | Declaration of solvency | |
18 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
10 Dec 2019 | SH20 | Statement by Directors | |
10 Dec 2019 | SH19 |
Statement of capital on 10 December 2019
|
|
10 Dec 2019 | CAP-SS | Solvency Statement dated 28/11/19 | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Deborah Grimason as a director on 6 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Jul 2017 | TM01 | Termination of appointment of John Peter Carter as a director on 18 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Miss Deborah Grimason as a director on 18 July 2017 |