- Company Overview for A JONES TILING LTD (06342952)
- Filing history for A JONES TILING LTD (06342952)
- People for A JONES TILING LTD (06342952)
- More for A JONES TILING LTD (06342952)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Jan 2010 | CH04 | Secretary's details changed for Esquare Ltd on 1 January 2010 | |
27 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2010 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
26 Jan 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2010 | AD01 | Registered office address changed from Ashville Villas Corfield Tredegar NP22 4LP on 15 January 2010 | |
11 Jan 2010 | AD01 | Registered office address changed from 38 Harford Street Sirhowy Tredegar Gwent NP22 4QE on 11 January 2010 | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2008 | AA | Total exemption full accounts made up to 31 August 2008 | |
03 Oct 2008 | 363a | Return made up to 14/08/08; full list of members | |
03 Oct 2008 | 288c | Secretary's Change of Particulars / esquare LTD / 17/09/2008 / HouseName/Number was: , now: coptic house; Street was: 142-144 the coal exchange, now: 4/5 mount stuart square; Area was: mountstuart square, now: ; Post Code was: CF10 5EB, now: CF10 5EE | |
14 Aug 2007 | NEWINC | Incorporation |