- Company Overview for TILE ELEMENTS LIMITED (05660120)
- Filing history for TILE ELEMENTS LIMITED (05660120)
- People for TILE ELEMENTS LIMITED (05660120)
- Insolvency for TILE ELEMENTS LIMITED (05660120)
- More for TILE ELEMENTS LIMITED (05660120)
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 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2021 | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from Unit 3 Buttle House Farm Hutton Roof Carnforth Lancaster LA6 2PE to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 17 December 2019 | |
16 Dec 2019 | LIQ02 | Statement of affairs | |
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | TM01 | Termination of appointment of Mark Dawson Whitfield as a director on 23 October 2019 | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Dec 2018 | PSC04 | Change of details for Mr Shane Anthony Weed as a person with significant control on 21 December 2016 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Dec 2016 | CH01 | Director's details changed for Mr Shane Anthony Weed on 21 December 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Shane Anthony Weed on 23 May 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
21 Jan 2015 | AD01 | Registered office address changed from 6 Abbotts Hall Barn Mitchellgate Kirkby Lonsdale LA6 2BE to Unit 3 Buttle House Farm Hutton Roof Carnforth Lancaster LA6 2PE on 21 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mark Dawson Whitfield as a director on 29 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Paul Edward Rees as a director on 29 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Susan Jayne Rees as a director on 29 December 2014 |