Advanced company searchLink opens in new window

LINCOLNSHIRE CERAMIC TILING LTD

Company number 03184476

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-27
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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