- Company Overview for TILE-IT LIMITED (SC144281)
- Filing history for TILE-IT LIMITED (SC144281)
- People for TILE-IT LIMITED (SC144281)
- More for TILE-IT LIMITED (SC144281)
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
|
|
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
|
|
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 |