- Company Overview for CONCEPT TILE DESIGN LIMITED (03041751)
- Filing history for CONCEPT TILE DESIGN LIMITED (03041751)
- People for CONCEPT TILE DESIGN LIMITED (03041751)
- Charges for CONCEPT TILE DESIGN LIMITED (03041751)
- Insolvency for CONCEPT TILE DESIGN LIMITED (03041751)
- More for CONCEPT TILE DESIGN LIMITED (03041751)
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) |
---|---|---|---|
22 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2011 | |
22 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2010 | AD01 | Registered office address changed from Unit 30 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9JX on 29 November 2010 | |
06 Jun 2010 | AR01 |
Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-06-06
|
|
06 Jan 2010 | AD01 | Registered office address changed from 9 Jefferson Way Thame Oxfordshire OX9 3SZ on 6 January 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Sep 2008 | 288b | Appointment Terminate, Director And Secretary David Charles Jenkins Logged Form | |
18 Sep 2008 | 288a | Director and secretary appointed raymond martin koomen | |
18 Sep 2008 | 288a | Secretary appointed susan joan koomen | |
21 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 May 2007 | 363s | Return made up to 04/04/07; full list of members | |
03 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
04 Jan 2007 | MA | Memorandum and Articles of Association | |
28 Dec 2006 | CERTNM | Company name changed concept decorum LIMITED\certificate issued on 28/12/06 | |
18 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
03 May 2006 | 363s | Return made up to 04/04/06; full list of members | |
02 Mar 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
26 Aug 2005 | 288b | Director resigned |