Advanced company searchLink opens in new window

B RITCHIE TILING LIMITED

Company number 06490272

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2013 DS01 Application to strike the company off the register
12 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
12 Feb 2013 CH04 Secretary's details changed for Lockton & Company Secretarial Ltd on 15 October 2012
20 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
03 Oct 2012 AD01 Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 3 October 2012
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
26 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
26 Apr 2011 AP01 Appointment of Dr Gary Alan Lockton as a director
26 Apr 2011 TM01 Termination of appointment of Brendan Ritchie as a director
31 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
08 Mar 2011 AD01 Registered office address changed from 109 Stamford Street Grantham Lincolnshire NG31 7BS on 8 March 2011
03 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Brendan Ritchie on 1 October 2009
03 Feb 2010 CH04 Secretary's details changed for Lockton & Company Secretarial Ltd on 1 October 2009
03 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
13 Feb 2009 363a Return made up to 31/01/09; full list of members
31 Jan 2008 NEWINC Incorporation