- Company Overview for TILEACRE LTD. (07152227)
- Filing history for TILEACRE LTD. (07152227)
- People for TILEACRE LTD. (07152227)
- Charges for TILEACRE LTD. (07152227)
- More for TILEACRE LTD. (07152227)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2013 | AR01 |
Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2013 | AR01 | Annual return made up to 10 February 2012 | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Feb 2013 | RT01 | Administrative restoration application | |
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2011 | AD01 | Registered office address changed from , Towngate House 2-8 Parkstone Road, Poole, Dorset, BH15 2PW on 15 June 2011 | |
12 May 2011 | TM01 | Termination of appointment of Louisa Matthews as a director | |
12 May 2011 | TM01 | Termination of appointment of Terry Matthews as a director | |
22 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Mr Terry Roy Matthews on 1 February 2011 | |
17 Mar 2011 | AP01 | Appointment of Dean Bostock as a director | |
29 Sep 2010 | AP01 | Appointment of Louisa Matthews as a director | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |