Advanced company searchLink opens in new window

CREATIVE TILES & BATHS LTD

Company number 05833101

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)
02 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2013 4.68 Liquidators' statement of receipts and payments to 12 June 2013
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 12 June 2012
20 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jun 2011 AD01 Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH on 20 June 2011
20 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Voluntary winding up 13/06/2011
17 Jun 2011 4.20 Statement of affairs with form 4.19
17 Jun 2011 600 Appointment of a voluntary liquidator
17 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
30 Jun 2010 CH01 Director's details changed for Manjit Lal Bhopal on 1 October 2009
27 May 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Aug 2009 363a Return made up to 31/05/09; full list of members
24 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
14 Nov 2008 363a Return made up to 31/05/08; full list of members
16 Apr 2008 288a Secretary appointed rsb associates (london) LIMITED
16 Apr 2008 288b Appointment terminated secretary amrick jirh
17 Mar 2008 AA Accounts for a dormant company made up to 31 May 2007
26 Feb 2008 288a Secretary appointed amrick singh jirh
02 Jan 2008 287 Registered office changed on 02/01/08 from: 1 birmingham road wolverhampton WV2 3LQ
02 Jan 2008 288b Director resigned
02 Jan 2008 288a New director appointed
22 Oct 2007 288b Secretary resigned;director resigned