- Company Overview for TILECRAFT UK LTD (06549372)
- Filing history for TILECRAFT UK LTD (06549372)
- People for TILECRAFT UK LTD (06549372)
- Insolvency for TILECRAFT UK LTD (06549372)
- More for TILECRAFT UK LTD (06549372)
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 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2015 | 4.43 | Notice of final account prior to dissolution | |
15 Jun 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/04/2015 | |
27 May 2014 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 | |
19 Nov 2012 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 | |
04 May 2012 | COCOMP | Order of court to wind up | |
27 Apr 2012 | AD01 | Registered office address changed from 15 Augusta Street Birmingham B18 6JA England on 27 April 2012 | |
27 Apr 2012 | 4.31 | Appointment of a liquidator | |
27 Apr 2012 | COCOMP | Order of court to wind up | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
30 Mar 2011 | AD01 | Registered office address changed from 138 Pype Hayes Road Birmingham B24 0LR United Kingdom on 30 March 2011 | |
08 Oct 2010 | TM01 | Termination of appointment of Gwendoline Leavers as a director | |
08 Oct 2010 | AP01 | Appointment of Mr Wayne Tony Caulwell as a director | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
15 Apr 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
10 Mar 2010 | AP03 | Appointment of Mrs Gwendoline Leavers as a secretary | |
10 Mar 2010 | TM01 | Termination of appointment of Wayne Caulwell as a director | |
10 Mar 2010 | TM02 | Termination of appointment of Wayne Caulwell as a secretary | |
10 Mar 2010 | AP01 | Appointment of Mrs Gwendoline Leavers as a director | |
07 Oct 2009 | AD01 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 7 October 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 31 March 2009 with full list of shareholders | |
21 May 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
21 May 2009 | 288b | Appointment terminated director glenn dollani |