- Company Overview for WHITE TILE PRODUCTIONS LIMITED (07684536)
- Filing history for WHITE TILE PRODUCTIONS LIMITED (07684536)
- People for WHITE TILE PRODUCTIONS LIMITED (07684536)
- More for WHITE TILE PRODUCTIONS LIMITED (07684536)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2016 | AD01 | Registered office address changed from 143a Union Street Oldham OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 | |
30 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
05 Jun 2015 | TM01 | Termination of appointment of Anthony Simon Harrison as a director on 5 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Andrew Mark Lockwood on 6 December 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from 14 Wickleden Gate Scholes Holmfirth West Yorkshire HD9 1QT to 143a Union Street Oldham OL1 1TE on 29 September 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
06 Dec 2012 | AP01 | Appointment of Mr Anthony Simon Harrison as a director | |
06 Dec 2012 | AP01 | Appointment of Mr Mark Stuart Witter as a director | |
19 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
27 Jun 2011 | NEWINC | Incorporation |