- Company Overview for LINCOLNSHIRE CERAMIC TILING LTD (03184476)
- Filing history for LINCOLNSHIRE CERAMIC TILING LTD (03184476)
- People for LINCOLNSHIRE CERAMIC TILING LTD (03184476)
- Charges for LINCOLNSHIRE CERAMIC TILING LTD (03184476)
- Insolvency for LINCOLNSHIRE CERAMIC TILING LTD (03184476)
- More for LINCOLNSHIRE CERAMIC TILING LTD (03184476)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2018 | |
15 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
08 Dec 2017 | LIQ02 | Statement of affairs | |
08 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | AD01 | Registered office address changed from Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England to Church House 13- 15 Regent Street Nottingham NG1 5BS on 9 November 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 May 2016 | AD01 | Registered office address changed from Lct House Exchange Road Lincoln LN6 3JZ to Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB on 23 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
18 Apr 2014 | CH01 | Director's details changed for Jeanette Sarah Holden on 31 March 2014 | |
18 Apr 2014 | CH01 | Director's details changed for Mr Colin Bruce Holden on 31 March 2014 | |
18 Apr 2014 | CH03 | Secretary's details changed for Jeanette Sarah Holden on 31 March 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders |