- Company Overview for TRADE TILES LIMITED (07364587)
- Filing history for TRADE TILES LIMITED (07364587)
- People for TRADE TILES LIMITED (07364587)
- Charges for TRADE TILES LIMITED (07364587)
- Insolvency for TRADE TILES LIMITED (07364587)
- More for TRADE TILES LIMITED (07364587)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2018 | AD01 | Registered office address changed from Units 10/11 Carlton Street Wakefield West Yorkshire WF2 8TQ to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 11 July 2018 | |
06 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | LIQ02 | Statement of affairs | |
27 Apr 2018 | TM01 | Termination of appointment of John Paul Harrower as a director on 23 April 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Mar 2014 | AP01 | Appointment of Mr John Paul Harrower as a director | |
14 Mar 2014 | MR01 | Registration of charge 073645870001 | |
01 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-01
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from Unit 10 6-10 Carlton Street Wakefield West Yorkshire WF2 8TQ on 28 September 2011 | |
15 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 8 September 2010
|
|
15 Sep 2010 | AP01 | Appointment of Mr John Harold Kenward as a director |