Advanced company searchLink opens in new window

TILEHILL LIMITED

Company number 07557905

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)
15 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Nov 2014 AD01 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to 46 Vivian Avenue London NW4 3XP on 26 November 2014
25 Nov 2014 600 Appointment of a voluntary liquidator
25 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-05
25 Nov 2014 4.70 Declaration of solvency
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 September 2014
  • GBP 580,000
24 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
17 Mar 2011 AP03 Appointment of Mrs Sandra Estelle Smith as a secretary
17 Mar 2011 AP01 Appointment of Mrs Sandra Estelle Smith as a director
17 Mar 2011 AP01 Appointment of Mr Richard Martin Smith as a director
17 Mar 2011 TM01 Termination of appointment of Andrew Davis as a director
15 Mar 2011 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 March 2011
09 Mar 2011 NEWINC Incorporation