- Company Overview for GOLDTILE LIMITED (05924343)
- Filing history for GOLDTILE LIMITED (05924343)
- People for GOLDTILE LIMITED (05924343)
- Charges for GOLDTILE LIMITED (05924343)
- Insolvency for GOLDTILE LIMITED (05924343)
- More for GOLDTILE LIMITED (05924343)
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) |
---|---|---|---|
16 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2019 | AM23 | Notice of move from Administration to Dissolution | |
14 Dec 2018 | AM10 | Administrator's progress report | |
02 Jun 2018 | AM10 | Administrator's progress report | |
02 Jun 2018 | AM19 | Notice of extension of period of Administration | |
12 Dec 2017 | AM10 | Administrator's progress report | |
23 Jun 2017 | AM07 | Result of meeting of creditors | |
04 Jun 2017 | AM03 | Statement of administrator's proposal | |
31 May 2017 | CVA4 | Notice of completion of voluntary arrangement | |
19 May 2017 | AD01 | Registered office address changed from 6 Cholswell Court Shippon Abingdon Oxfordshire OX13 6HX to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 19 May 2017 | |
17 May 2017 | AM01 | Appointment of an administrator | |
12 Apr 2017 | CH01 | Director's details changed for Mr Gary Paterson on 12 April 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Peter Jonathan Cro as a director on 14 January 2017 | |
06 Jan 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
14 Nov 2016 | AR01 | Annual return made up to 4 September 2015 with full list of shareholders | |
14 Nov 2016 | CH01 | Director's details changed for Mr Peter Jonathan Cro on 4 September 2014 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Nov 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jun 2015 | CH01 | Director's details changed for Gary Paterson on 15 June 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 3 Cholswell Court Shippon Abingdon Oxfordshire OX13 6HX on 2 December 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|