- Company Overview for CREATIVE TILES & BATHS LTD (05833101)
- Filing history for CREATIVE TILES & BATHS LTD (05833101)
- People for CREATIVE TILES & BATHS LTD (05833101)
- Insolvency for CREATIVE TILES & BATHS LTD (05833101)
- More for CREATIVE TILES & BATHS LTD (05833101)
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) |
---|---|---|---|
02 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2013 | |
05 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2012 | |
20 Jun 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2011 | AD01 | Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH on 20 June 2011 | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jul 2010 | AR01 |
Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-07-01
|
|
30 Jun 2010 | CH01 | Director's details changed for Manjit Lal Bhopal on 1 October 2009 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Aug 2009 | 363a | Return made up to 31/05/09; full list of members | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 Nov 2008 | 363a | Return made up to 31/05/08; full list of members | |
16 Apr 2008 | 288a | Secretary appointed rsb associates (london) LIMITED | |
16 Apr 2008 | 288b | Appointment terminated secretary amrick jirh | |
17 Mar 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
26 Feb 2008 | 288a | Secretary appointed amrick singh jirh | |
02 Jan 2008 | 287 | Registered office changed on 02/01/08 from: 1 birmingham road wolverhampton WV2 3LQ | |
02 Jan 2008 | 288b | Director resigned | |
02 Jan 2008 | 288a | New director appointed | |
22 Oct 2007 | 288b | Secretary resigned;director resigned |