Advanced company searchLink opens in new window

THE DISCOUNT TILE TRADE WAREHOUSE LIMITED

Company number 04089553

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)
22 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
21 Jan 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
02 Jan 2015 4.20 Statement of affairs with form 4.19
02 Jan 2015 AD01 Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to 3 Hardman Street Manchester M3 3HF on 2 January 2015
02 Jan 2015 600 Appointment of a voluntary liquidator
02 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
07 Nov 2014 AD01 Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,200
08 May 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
17 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Darren Nicholas Olive on 12 October 2009
09 Nov 2009 CH01 Director's details changed for Guy Alexander Hunt on 12 October 2009
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Oct 2008 363a Return made up to 13/10/08; full list of members
18 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007