Advanced company searchLink opens in new window

TILECRAFT UK LTD

Company number 06549372

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)
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
  • GBP 1,000
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