Advanced company searchLink opens in new window

NATURAL TILES LIMITED

Company number 06744485

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
19 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
19 Sep 2016 TM01 Termination of appointment of Paul Pearson as a director on 12 September 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from Office Dengemarsh Road Lydd Romney Marsh Kent TN29 9JH United Kingdom on 21 November 2011
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
12 Nov 2010 AP03 Appointment of Mr Paul John Lythgoe as a secretary
12 Nov 2010 TM02 Termination of appointment of Pauline Willis as a secretary
02 Jul 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
02 Jul 2010 AP01 Appointment of Mr Paul John Lythgoe as a director
02 Jul 2010 AP03 Appointment of Mrs Pauline Willis as a secretary
02 Jul 2010 AD01 Registered office address changed from 11 Bryn Siriol Flint Flintshire CH6 5JB on 2 July 2010