Advanced company searchLink opens in new window

SPECIALIST TILING PRODUCTS LIMITED

Company number 03830277

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)
17 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2011 4.68 Liquidators' statement of receipts and payments to 19 April 2011
15 Feb 2011 TM01 Termination of appointment of Jason Ellis as a director
04 Feb 2011 TM01 Termination of appointment of Philip Carling as a director
04 Feb 2011 TM02 Termination of appointment of Jason Ellis as a secretary
04 Feb 2011 TM02 Termination of appointment of Jason Ellis as a secretary
23 Nov 2010 3.6 Receiver's abstract of receipts and payments to 17 November 2010
23 Nov 2010 LQ02 Notice of ceasing to act as receiver or manager
22 Nov 2010 4.68 Liquidators' statement of receipts and payments to 19 October 2010
07 Jan 2010 LQ01 Notice of appointment of receiver or manager
17 Nov 2009 AD01 Registered office address changed from Stoneacre Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ United Kingdom on 17 November 2009
27 Oct 2009 4.20 Statement of affairs with form 4.19
27 Oct 2009 600 Appointment of a voluntary liquidator
27 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-20
05 Oct 2009 TM01 Termination of appointment of Anthony Carling as a director
04 Sep 2009 363a Return made up to 23/08/09; full list of members
22 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Sep 2008 363a Return made up to 23/08/08; full list of members
01 Sep 2008 190 Location of debenture register
01 Sep 2008 353 Location of register of members
01 Sep 2008 287 Registered office changed on 01/09/2008 from stoneacre grimbald crag close knaresborough north yorkshire HG5 8PJ united kingdom
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
05 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2