Advanced company searchLink opens in new window

C & J TILING LIMITED

Company number 06165161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2010 DS01 Application to strike the company off the register
07 Apr 2010 TM02 Termination of appointment of Michaela Wright as a secretary
07 Apr 2010 AD01 Registered office address changed from 34 Denshaw Skelmersdale Lancashire WN8 0AY United Kingdom on 7 April 2010
03 Apr 2009 363a Return made up to 16/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Oct 2008 363a Return made up to 16/03/08; full list of members
22 Oct 2008 287 Registered office changed on 22/10/2008 from 34 denshaw skelmersdale lancashire WN8 0AY united kingdom
22 Oct 2008 288c Director's Change of Particulars / christopher williams / 22/10/2008 /
22 Oct 2008 287 Registered office changed on 22/10/2008 from 164 spencers lane melling merseyside L31 1HD
22 Oct 2008 288c Director's Change of Particulars / christopher williams / 22/10/2008 / HouseName/Number was: , now: 18; Street was: 164 spencers lane, now: barnes close; Area was: melling, now: kirkby; Post Town was: merseyside, now: liverpool; Post Code was: L31 1HD, now: L33 4HP; Country was: , now: united kingdom
22 Oct 2008 288a Secretary appointed mrs michaela wright
22 Oct 2008 288b Appointment Terminated Secretary christopher williams
18 Feb 2008 225 Accounting reference date extended from 31/03/08 to 30/06/08
16 Mar 2007 NEWINC Incorporation