Advanced company searchLink opens in new window

TILE SOLUTIONS LIMITED

Company number 03439050

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 AP03 Appointment of Miss Karen Lorraine Atterbury as a secretary on 7 January 2019
08 Jan 2019 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 7 January 2019
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Sep 2018 AD01 Registered office address changed from PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW England to Gorsey Lane Coleshill Birmingham B46 1LW on 5 September 2018
22 Aug 2018 CH04 Secretary's details changed for Prism Cosec Limited on 20 August 2018
08 Aug 2018 PSC05 Change of details for Tileco Group Limited as a person with significant control on 7 December 2017
01 Aug 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 27 July 2018
01 Aug 2018 TM02 Termination of appointment of Sarah Louise Ward as a secretary on 27 July 2018
26 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 AP03 Appointment of Sarah Louise Ward as a secretary on 7 December 2017
08 Dec 2017 AP01 Appointment of Stephen Graham Wilson as a director on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Erik Holten Castenskiold as a director on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Jon Mark Newey as a director on 7 December 2017
07 Dec 2017 AP01 Appointment of Mr Christopher Richard Payne as a director on 7 December 2017
07 Dec 2017 AD01 Registered office address changed from Unit 3 Molesey Business Centre Central Avenue West Molesey Surrey KT8 2QZ to PO Box PO Box 1 Gorsey Lane Coleshill Birmingham B46 1LW on 7 December 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
12 Sep 2017 PSC02 Notification of Tileco Group Limited as a person with significant control on 6 April 2016
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20,000