Advanced company searchLink opens in new window

ALL TILE CERAMICS LIMITED

Company number 04722510

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)
14 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
14 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
29 May 2023 AA Accounts for a dormant company made up to 31 August 2022
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
19 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
04 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
04 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 August 2018
06 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
10 Apr 2018 PSC01 Notification of Celia Constance Challen as a person with significant control on 10 April 2018
10 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
30 Jan 2018 AD01 Registered office address changed from 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom to Beeches Lodge Beeches Close Kingswood Tadworth KT20 6QA on 30 January 2018
30 Jan 2018 AP03 Appointment of Ms Celia Constance Challen as a secretary on 30 January 2018
30 Jan 2018 AP01 Appointment of Mr Anthony Postlethwaite as a director on 30 January 2018
30 Jan 2018 AP01 Appointment of Ms Celia Constance Challen as a director on 30 January 2018
30 Jan 2018 TM01 Termination of appointment of William James Forsdick as a director on 30 January 2018
30 Jan 2018 TM01 Termination of appointment of Janet Rosemary Forsdick as a director on 30 January 2018
30 Jan 2018 TM02 Termination of appointment of Janet Rosemary Forsdick as a secretary on 30 January 2018
30 Jan 2018 PSC07 Cessation of Janet Rosemary Forsdick as a person with significant control on 30 January 2018
30 Jan 2018 PSC07 Cessation of William James Forsdick as a person with significant control on 30 January 2018
22 Dec 2017 DS02 Withdraw the company strike off application
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off