Advanced company searchLink opens in new window

CERAMIC TILE DISTRIBUTORS (NEWCASTLE) LIMITED

Company number 01387917

Filter by category

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)
28 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
17 Oct 2009 600 Appointment of a voluntary liquidator
17 Oct 2009 4.70 Declaration of solvency
17 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-09
16 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
08 Sep 2009 288c Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
04 Mar 2009 363a Return made up to 01/03/09; full list of members
26 Feb 2009 288a Director appointed thierry lambert
25 Feb 2009 288b Appointment Terminated Director roland lazard
09 Oct 2008 AA Accounts made up to 31 December 2007
05 Mar 2008 363a Return made up to 01/03/08; full list of members
08 Jan 2008 288c Director's particulars changed
03 Jan 2008 288c Director's particulars changed
14 Jul 2007 AA Accounts made up to 31 December 2006