Advanced company searchLink opens in new window

WHITE TILE PRODUCTIONS LIMITED

Company number 07684536

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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