- Company Overview for TILESIGN LIMITED (07090794)
- Filing history for TILESIGN LIMITED (07090794)
- People for TILESIGN LIMITED (07090794)
- Charges for TILESIGN LIMITED (07090794)
- More for TILESIGN LIMITED (07090794)
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
|
|
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 |