- Company Overview for CLEAN TILE & GROUT LIMITED (06320512)
- Filing history for CLEAN TILE & GROUT LIMITED (06320512)
- People for CLEAN TILE & GROUT LIMITED (06320512)
- Charges for CLEAN TILE & GROUT LIMITED (06320512)
- More for CLEAN TILE & GROUT LIMITED (06320512)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2016 | DS01 | Application to strike the company off the register | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | AP01 | Appointment of Mr John Anthony Harman as a director on 18 August 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Stephen Andrew Poole as a director on 18 August 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
08 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Apr 2010 | AP03 | Appointment of Ms Frances Jean Hallett as a secretary | |
29 Apr 2010 | TM02 | Termination of appointment of Katherine Poole as a secretary | |
28 Apr 2010 | AP01 | Appointment of Mr John Michael Cooper as a director | |
28 Apr 2010 | AP01 | Appointment of Mr Bernard Vernon Leicester as a director | |
30 Mar 2010 | AA01 | Current accounting period shortened from 31 July 2010 to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders |