Advanced company searchLink opens in new window

ENTILELY COMMERCIAL TILING LIMITED

Company number 05363677

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)
29 Apr 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 January 2023
11 Apr 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 May 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Apr 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
16 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 31 January 2019
23 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Apr 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
03 Nov 2017 AA Micro company accounts made up to 31 January 2017
02 Jun 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 January 2015
15 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 AD01 Registered office address changed from 83 Barton Road Eccles Manchester M30 7AE to West Lea House Paddock Hill Mobberley Knutsford Cheshire WA16 7DA on 15 April 2016
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1