- Company Overview for TILE DEVELOPMENTS LTD (06042489)
- Filing history for TILE DEVELOPMENTS LTD (06042489)
- People for TILE DEVELOPMENTS LTD (06042489)
- Charges for TILE DEVELOPMENTS LTD (06042489)
- Insolvency for TILE DEVELOPMENTS LTD (06042489)
- More for TILE DEVELOPMENTS LTD (06042489)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2009 | 3.6 | Receiver's abstract of receipts and payments to 4 February 2009 | |
09 Feb 2009 | 405(2) | Notice of ceasing to act as receiver or manager | |
15 Aug 2008 | 405(1) | Notice of appointment of receiver or manager | |
06 Mar 2008 | 288b | Appointment Terminated Secretary dawn carver | |
06 Mar 2008 | 288a | Director appointed dawn ann carver | |
06 Feb 2008 | 395 | Particulars of mortgage/charge | |
06 Feb 2008 | 288a | New secretary appointed | |
01 Feb 2008 | 363a | Return made up to 05/01/08; full list of members | |
10 Jan 2008 | 288b | Director resigned | |
12 Dec 2007 | CERTNM | Company name changed nethergate developments 2007 lim ited\certificate issued on 12/12/07 | |
09 Aug 2007 | 225 | Accounting reference date extended from 31/08/07 to 28/02/08 | |
26 Feb 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/08/07 | |
21 Feb 2007 | 395 | Particulars of mortgage/charge | |
05 Jan 2007 | NEWINC | Incorporation |