Advanced company searchLink opens in new window

NEWCASTLE TILE CENTRE LIMITED

Company number 02574953

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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jan 2020 AD02 Register inspection address has been changed to Travis Perkins Plc-Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
27 Dec 2019 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 27 December 2019
23 Dec 2019 LIQ01 Declaration of solvency
23 Dec 2019 600 Appointment of a voluntary liquidator
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
03 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jul 2017 TM01 Termination of appointment of John Peter Carter as a director on 18 July 2017
19 Jul 2017 AP01 Appointment of Miss Deborah Grimason as a director on 18 July 2017
19 Jul 2017 TM01 Termination of appointment of Anthony David Buffin as a director on 11 July 2017
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
18 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
24 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014