Advanced company searchLink opens in new window

EUXTON TILE SUPPLIES LIMITED

Company number 00479675

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Dec 2025 ANNOTATION Information not on the register a notice of administrator's proposals/qualifying report was removed on 17/12/2025 as it is no longer considered to form part of the register.
21 Nov 2025 AM06 Notice of deemed approval of proposals
13 Nov 2025 AM03 Statement of administrator's proposal
30 Oct 2025 AD01 Registered office address changed from 137 Wigan Road Euxton Chorley PR7 6JH England to Landmark, St Peter's Square, 1 Oxford Street Manchester M1 4PB on 30 October 2025
30 Oct 2025 AM01 Appointment of an administrator
09 Sep 2025 MR04 Satisfaction of charge 004796750013 in full
06 May 2025 TM01 Termination of appointment of Stephen Roy Lacey as a director on 11 April 2025
23 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
29 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
12 Jul 2024 AP01 Appointment of Mr Stephen Roy Lacey as a director on 8 July 2024
12 Jul 2024 TM01 Termination of appointment of Andrew William Grove as a director on 8 July 2024
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Aug 2023 MR01 Registration of charge 004796750013, created on 5 August 2023
18 Apr 2023 TM01 Termination of appointment of Derek Noel Evans as a director on 14 April 2023
29 Mar 2023 MR04 Satisfaction of charge 004796750009 in full
29 Mar 2023 MR04 Satisfaction of charge 004796750011 in full
28 Feb 2023 MR01 Registration of charge 004796750012, created on 23 February 2023
20 Dec 2022 MR01 Registration of charge 004796750011, created on 19 December 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
08 Oct 2022 MR04 Satisfaction of charge 004796750010 in full
03 Mar 2022 AP01 Appointment of Ms Zoe Amanda Eccles as a director on 3 March 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021