- Company Overview for DECOR TILE LIMITED (08328981)
- Filing history for DECOR TILE LIMITED (08328981)
- People for DECOR TILE LIMITED (08328981)
- More for DECOR TILE LIMITED (08328981)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
09 Jan 2016 | AD01 | Registered office address changed from C/O 3B Ecological Group Ltd 183 West View Road West View Road Hartlepool Cleveland TS24 0BW to C/O Plastrex Ltd 3B Ecological Group Ltd Unit 9 Easter Park Off Barton Road Middlesbrough Cleveland TS2 1RY on 9 January 2016 | |
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
11 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Mr Paul Keith Cryer on 1 January 2014 | |
08 Jan 2014 | CH03 | Secretary's details changed for Paul Keith Cryer on 1 January 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from 3B Ecological Group Ltd 4 Monroe Place Newcastle upon Tyne Northumberland NE5 3EH England on 8 January 2014 | |
12 Dec 2012 | NEWINC | Incorporation |