Advanced company searchLink opens in new window

CERAMIQUE INTERNATIONALE LIMITED

Company number 01171559

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)
21 Nov 2025 AM06 Notice of deemed approval of proposals
13 Nov 2025 AM03 Statement of administrator's proposal
04 Nov 2025 AD01 Registered office address changed from Unit 1 Royds Lane Ring Road Low Wortley, Holbeck Leeds LS12 6DU England to Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 4 November 2025
04 Nov 2025 AM01 Appointment of an administrator
29 Jul 2025 CS01 Confirmation statement made on 3 July 2025 with no updates
06 May 2025 TM01 Termination of appointment of Stephen Roy Lacey as a director on 11 April 2025
07 Apr 2025 AP01 Appointment of Ms Zoe Amanda Eccles as a director on 7 April 2025
28 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
24 Jan 2025 RP04AP01 Second filing for the appointment of Mr Stephen Roy Lacey as a director
22 Jan 2025 AP01 Appointment of Mr Robert Michael Negus as a director on 28 November 2024
22 Jan 2025 AP01 Appointment of Mr Stephen Roy Lacey as a director on 12 December 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2025
13 Jan 2025 MR01 Registration of charge 011715590009, created on 10 January 2025
30 Sep 2024 MR01 Registration of charge 011715590008, created on 20 September 2024
25 Sep 2024 AD01 Registered office address changed from C/O Euxton Tile Supplies 137 Wigan Road Euxton Chorley PR7 6JH England to Unit 1 Royds Lane Ring Road Low Wortley, Holbeck Leeds LS12 6DU on 25 September 2024
24 Sep 2024 AD01 Registered office address changed from Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to C/O Euxton Tile Supplies 137 Wigan Road Euxton Chorley PR7 6JH on 24 September 2024
24 Sep 2024 TM02 Termination of appointment of Cameron James Fraser as a secretary on 20 September 2024
24 Sep 2024 TM01 Termination of appointment of Sharon Fraser as a director on 20 September 2024
24 Sep 2024 AP01 Appointment of Julian Russell Adam Palmer as a director on 20 September 2024
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
01 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates