- Company Overview for CERAMIC PRINTS LIMITED (01717473)
- Filing history for CERAMIC PRINTS LIMITED (01717473)
- People for CERAMIC PRINTS LIMITED (01717473)
- Charges for CERAMIC PRINTS LIMITED (01717473)
- More for CERAMIC PRINTS LIMITED (01717473)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2017 | DS01 | Application to strike the company off the register | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Mar 2017 | CH01 | Director's details changed for Mr Anthony John Taylor on 10 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
22 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Oct 2016 | MR01 | Registration of charge 017174730023, created on 24 October 2016 | |
03 Jun 2016 | MR04 | Satisfaction of charge 20 in full | |
12 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AD01 | Registered office address changed from Bct Ltd Old Newton Road Heathfield Newton Abbot Devon TQ12 6RF to British Ceramic Tile Old Newton Road Heathfield Newton Abbot Devon TQ12 6RF on 12 February 2016 | |
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | AP03 | Appointment of Mr Matthew Jonathan Rhys David as a secretary on 27 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Matthew Jonathan Rhys David as a director on 27 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
29 Jan 2015 | TM01 | Termination of appointment of David Alex Corkett as a director on 13 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of David Alex Corkett as a secretary on 13 January 2015 | |
16 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | TM01 | Termination of appointment of Konrad Johann Goess-Saurau as a director on 25 August 2014 | |
14 Apr 2014 | MISC | Section 519 | |
10 Apr 2014 | MISC | Sect 519 | |
13 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Anthony John Taylor on 1 January 2014 | |
03 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
17 Oct 2013 | MR01 | Registration of charge 017174730022 |