Advanced company searchLink opens in new window

TILE-IT LIMITED

Company number SC144281

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2015 DS01 Application to strike the company off the register
29 May 2015 AA Total exemption small company accounts made up to 30 September 2014
25 May 2015 AD01 Registered office address changed from Ceramic House Grangemouth Road Bo'ness West Lothian EH51 0PX to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 25 May 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
31 Mar 2014 TM01 Termination of appointment of Alexandre Thomson as a director
31 Mar 2014 TM02 Termination of appointment of Alexandre Thomson as a secretary
21 May 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Maureen Masson on 1 January 2011
03 May 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
03 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
03 May 2010 CH01 Director's details changed for Alexandre Thomson on 1 January 2010
03 May 2010 CH01 Director's details changed for Maureen Masson on 1 January 2010
03 May 2010 CH03 Secretary's details changed for Alexandre Thomson on 1 January 2010
01 May 2009 363a Return made up to 28/04/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Apr 2008 363a Return made up to 28/04/08; full list of members