Advanced company searchLink opens in new window

TILE STYLING LTD

Company number 06482746

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100