- Company Overview for TILE STYLING LTD (06482746)
- Filing history for TILE STYLING LTD (06482746)
- People for TILE STYLING LTD (06482746)
- More for TILE STYLING LTD (06482746)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 21 November 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
08 Oct 2018 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 8 October 2018 | |
03 Oct 2018 | PSC01 | Notification of Kathleen Hinds as a person with significant control on 18 September 2018 | |
03 Oct 2018 | PSC07 | Cessation of Elke Shepherd as a person with significant control on 18 September 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Kathleen Hinds on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 31 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 36 Chester Square Ashton Under Lyne OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
11 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
10 Feb 2017 | TM02 | Termination of appointment of Elke Shepherd as a secretary on 23 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|