Advanced company searchLink opens in new window

TILESIGN LIMITED

Company number 07090794

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2014 AR01 Annual return made up to 30 November 2013
Statement of capital on 2014-02-26
  • GBP 1
12 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
23 Aug 2013 AA Total exemption full accounts made up to 30 September 2012
27 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Sep 2012 AA Total exemption full accounts made up to 30 September 2011
02 Feb 2012 AP01 Appointment of Robert Christensen as a director
02 Feb 2012 AP01 Appointment of Ashley Le Feuvre as a director
02 Feb 2012 TM02 Termination of appointment of Phlip Byrom as a secretary
02 Feb 2012 TM01 Termination of appointment of Mark Watkin Jones as a director
02 Feb 2012 TM01 Termination of appointment of Glyn Watkin Jones as a director
02 Feb 2012 AD01 Registered office address changed from C/O Watkin Jones & Son Limited Unit 20 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales on 2 February 2012
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
19 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 3
17 Mar 2011 AA Full accounts made up to 30 September 2010
09 Feb 2011 AA01 Previous accounting period shortened from 30 November 2010 to 30 September 2010
29 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
24 Jul 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 2
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1