Advanced company searchLink opens in new window

TILE ELEMENTS LIMITED

Company number 05660120

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-05
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
  • GBP 100
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
  • GBP 100
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