- Company Overview for TILE SUPPLY LTD (06872665)
- Filing history for TILE SUPPLY LTD (06872665)
- People for TILE SUPPLY LTD (06872665)
- Insolvency for TILE SUPPLY LTD (06872665)
- More for TILE SUPPLY LTD (06872665)
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
|
|
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
|
|
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 |