Advanced company searchLink opens in new window

TILE SUPPLY LTD

Company number 06872665

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 13 January 2017
22 Mar 2016 4.68 Liquidators' statement of receipts and payments to 13 January 2016
10 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jan 2015 AD01 Registered office address changed from Unit 10B Broadmeadow Industrial Estate Teignmouth Devon TQ14 9AE to One Courtenay Park Newton Abbot Devon TQ12 2HD on 23 January 2015
22 Jan 2015 4.20 Statement of affairs with form 4.19
22 Jan 2015 600 Appointment of a voluntary liquidator
22 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-14
15 Dec 2014 TM01 Termination of appointment of Michael Raymond Barlow as a director on 22 October 2014
16 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
23 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Nov 2012 CH01 Director's details changed for Miss Danielle Amy Barlow on 31 July 2012
13 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD United Kingdom on 20 December 2011
20 Nov 2011 AP01 Appointment of Mr Michael Raymond Barlow as a director
28 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Jul 2011 AP01 Appointment of Miss Danielle Amy Barlow as a director
08 Jun 2011 TM01 Termination of appointment of Danielle Barlow as a director
08 Jun 2011 TM02 Termination of appointment of Danielle Barlow as a secretary
08 Jun 2011 AP03 Appointment of Mr Paul Steven James John Monahan as a secretary
19 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010