- Company Overview for REGAL CONTRACT CERAMIC TILING LIMITED (04925732)
- Filing history for REGAL CONTRACT CERAMIC TILING LIMITED (04925732)
- People for REGAL CONTRACT CERAMIC TILING LIMITED (04925732)
- Charges for REGAL CONTRACT CERAMIC TILING LIMITED (04925732)
- Insolvency for REGAL CONTRACT CERAMIC TILING LIMITED (04925732)
- More for REGAL CONTRACT CERAMIC TILING LIMITED (04925732)
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) |
---|---|---|---|
15 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2013 | |
15 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | AD01 | Registered office address changed from 3 Park Square Leeds LS1 2NE United Kingdom on 22 May 2012 | |
01 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | AD01 | Registered office address changed from 65 Dawlish Avenue Leeds West Yorkshire LS9 9DV on 14 March 2011 | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2011 | AR01 |
Annual return made up to 8 October 2010 with full list of shareholders
Statement of capital on 2011-02-11
|
|
11 Feb 2011 | CH01 | Director's details changed for Paul Carroll on 8 October 2010 | |
11 Feb 2011 | CH01 | Director's details changed for Antony Carroll on 8 October 2010 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2009 | 363a | Return made up to 08/10/08; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
22 Jan 2008 | 363s | Return made up to 08/10/07; no change of members | |
13 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |