Advanced company searchLink opens in new window

THE DONCASTER TILE CENTRE LIMITED

Company number 07037938

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
23 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2014 TM01 Termination of appointment of James Mitchell as a director on 1 September 2014
15 Oct 2014 TM01 Termination of appointment of Lisa Baker as a director on 1 September 2014
15 Oct 2014 TM01 Termination of appointment of Dean Jamie Baker as a director on 1 September 2014
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
17 Dec 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
17 Nov 2009 AP01 Appointment of Katy Mitchell as a director
17 Nov 2009 AP01 Appointment of James Mitchell as a director
17 Nov 2009 AP01 Appointment of Lisa Baker as a director
17 Nov 2009 AP01 Appointment of Dean Baker as a director
13 Oct 2009 TM01 Termination of appointment of John Carter as a director
12 Oct 2009 NEWINC Incorporation