Advanced company searchLink opens in new window

TILE STORE (SOUTHERN) LIMITED

Company number 03002414

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)
25 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jun 2013 4.68 Liquidators' statement of receipts and payments to 28 March 2013
26 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2012 AD01 Registered office address changed from Lock Farm Foxham Chippenham Wiltshire SN15 4NL on 12 April 2012
12 Apr 2012 4.20 Statement of affairs with form 4.19
12 Apr 2012 600 Appointment of a voluntary liquidator
12 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 160,000
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
02 Jan 2010 CH01 Director's details changed for Mr Russell Simon Spence on 2 January 2010
02 Jan 2010 CH01 Director's details changed for Robert William Vigar on 2 January 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Dec 2008 363a Return made up to 16/12/08; full list of members
29 Dec 2008 190 Location of debenture register
29 Dec 2008 353 Location of register of members
29 Dec 2008 287 Registered office changed on 29/12/2008 from, lock farm, foxham, chippenham, wiltshire, SN15 4NL
24 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Feb 2008 363a Return made up to 16/12/07; full list of members
21 Feb 2008 88(2)R Ad 20/05/05--------- £ si 100000@1=100000
14 Nov 2007 288c Secretary's particulars changed;director's particulars changed
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006