Advanced company searchLink opens in new window

TILEGOLD LIMITED

Company number 04940561

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2017 DS01 Application to strike the company off the register
27 Mar 2017 TM01 Termination of appointment of Matthew Nicholas Miller as a director on 24 March 2017
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
21 May 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
12 May 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
17 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 3
09 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
09 Nov 2012 CH01 Director's details changed for Mr Stephen Stuart Solomon Conway on 21 October 2012
09 Nov 2012 CH01 Director's details changed for Mr Matthew Nicholas Miller on 21 October 2012
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Dec 2011 AA Full accounts made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
18 Apr 2011 AP03 Appointment of Mr Allan William Porter as a secretary
18 Apr 2011 TM02 Termination of appointment of George Angus as a secretary
23 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 March 2010
06 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Mr Matthew Miller on 22 October 2009
01 Oct 2009 AA Full accounts made up to 31 March 2009