- Company Overview for DARLINGTON TILE & STONE LIMITED (06705782)
- Filing history for DARLINGTON TILE & STONE LIMITED (06705782)
- People for DARLINGTON TILE & STONE LIMITED (06705782)
- Insolvency for DARLINGTON TILE & STONE LIMITED (06705782)
- More for DARLINGTON TILE & STONE LIMITED (06705782)
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) |
---|---|---|---|
10 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2011 | AD01 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 26 August 2011 | |
29 Oct 2010 | AR01 |
Annual return made up to 24 September 2010 with full list of shareholders
Statement of capital on 2010-10-29
|
|
29 Oct 2010 | CH03 | Secretary's details changed for Mr James Christopher Potts on 24 September 2010 | |
29 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Apr 2010 | AP01 | Appointment of Mr James Christopher Potts as a director | |
16 Apr 2010 | TM01 | Termination of appointment of Nigel Brunskill as a director | |
08 Dec 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
24 Sep 2008 | NEWINC | Incorporation |