Advanced company searchLink opens in new window

TILECO GROUP LIMITED

Company number 04109348

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)
28 Nov 2024 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 23 September 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
01 Oct 2020 AD01 Registered office address changed from PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England to 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 1 October 2020
01 Oct 2020 LIQ01 Declaration of solvency
01 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-24
01 Oct 2020 600 Appointment of a voluntary liquidator
20 Dec 2019 SH19 Statement of capital on 20 December 2019
  • GBP 1.00
20 Dec 2019 SH20 Statement by Directors
20 Dec 2019 CAP-SS Solvency Statement dated 19/12/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 19/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 07/11/2018
11 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 AD04 Register(s) moved to registered office address PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW
17 Sep 2019 CH01 Director's details changed for Mr Stephen Graham Wilson on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Stephen Graham Wilson on 16 September 2019
08 Jan 2019 AP03 Appointment of Miss Karen Lorraine Atterbury as a secretary on 7 January 2019
08 Jan 2019 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 7 January 2019
07 Nov 2018 CS01 07/11/18 Statement of Capital gbp 3776768.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/11/2019.
07 Nov 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 27 July 2018
22 Aug 2018 TM02 Termination of appointment of Sarah Louise Ward as a secretary on 27 July 2018
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
23 Mar 2018 AA Full accounts made up to 31 December 2017