- Company Overview for PEAK TILES LIMITED (04222722)
- Filing history for PEAK TILES LIMITED (04222722)
- People for PEAK TILES LIMITED (04222722)
- Charges for PEAK TILES LIMITED (04222722)
- More for PEAK TILES LIMITED (04222722)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2009 | 363a | Return made up to 23/05/09; full list of members | |
02 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
23 May 2008 | 363a | Return made up to 23/05/08; full list of members | |
23 May 2008 | 288c | Director's Change of Particulars / christopher parker / 29/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 26; Street was: 37 tor rise, now: porteous close; Area was: , now: two dales; Post Code was: DE4 3DL, now: DE4 2EN; Country was: , now: england | |
16 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
07 Jun 2007 | 363a | Return made up to 24/05/07; full list of members | |
03 May 2007 | 288b | Director resigned | |
10 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
14 Jun 2006 | 363a | Return made up to 24/05/06; full list of members | |
14 Jun 2006 | 288c | Director's particulars changed | |
14 Jun 2006 | 288c | Secretary's particulars changed | |
01 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
25 Jun 2005 | 363s | Return made up to 24/05/05; full list of members | |
25 Jun 2005 | 363(288) |
Director's particulars changed
|
|
13 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
24 Jun 2004 | 363s | Return made up to 24/05/04; full list of members | |
24 Jun 2004 | 363(288) |
Director's particulars changed
|
|
24 Jun 2004 | 363(287) |
Registered office changed on 24/06/04
|
|
26 Nov 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
01 Jul 2003 | 395 | Particulars of mortgage/charge | |
25 Jun 2003 | 363s | Return made up to 24/05/03; full list of members |