- Company Overview for TILE COUTURE LIMITED (08077080)
- Filing history for TILE COUTURE LIMITED (08077080)
- People for TILE COUTURE LIMITED (08077080)
- More for TILE COUTURE LIMITED (08077080)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2019 | DS01 | Application to strike the company off the register | |
27 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
06 Feb 2018 | TM01 | Termination of appointment of James Martin Alexander Preen as a director on 15 December 2017 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
05 Jun 2017 | CH01 | Director's details changed for Mr Paul Richard Wallis on 16 March 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr James Martin Alexander Preen on 16 March 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Jonathan Peter Wiles on 16 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ on 16 March 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
04 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
11 Feb 2015 | CERTNM |
Company name changed whw trading LIMITED\certificate issued on 11/02/15
|
|
11 Feb 2015 | CONNOT | Change of name notice | |
26 Jan 2015 | AP01 | Appointment of Mr James Martin Alexander Preen as a director on 1 January 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | TM01 | Termination of appointment of Trevor Geoffrey Horsley as a director on 12 August 2014 |