- Company Overview for TILE & FLOORING CENTRE LIMITED (06605813)
- Filing history for TILE & FLOORING CENTRE LIMITED (06605813)
- People for TILE & FLOORING CENTRE LIMITED (06605813)
- Charges for TILE & FLOORING CENTRE LIMITED (06605813)
- Insolvency for TILE & FLOORING CENTRE LIMITED (06605813)
- More for TILE & FLOORING CENTRE LIMITED (06605813)
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) |
---|---|---|---|
08 Feb 2024 | AM19 | Notice of extension of period of Administration | |
04 Jan 2024 | AM10 | Administrator's progress report | |
24 Jul 2023 | AM02 | Statement of affairs with form AM02SOA | |
18 Jul 2023 | AM06 | Notice of deemed approval of proposals | |
28 Jun 2023 | AM03 | Statement of administrator's proposal | |
16 Jun 2023 | AD01 | Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 11C Kingsmead Square Bath BA1 2AB on 16 June 2023 | |
16 Jun 2023 | AM01 | Appointment of an administrator | |
23 Dec 2022 | AA | Total exemption full accounts made up to 29 December 2021 | |
11 Nov 2022 | TM01 | Termination of appointment of Simon Anthony Wainewright as a director on 9 November 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of Mark Edward Spendlove Hawkins as a director on 9 November 2022 | |
28 Sep 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
07 Sep 2022 | PSC04 | Change of details for Mr Matthew Goddard Weaver as a person with significant control on 29 August 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr Matthew James Peters as a person with significant control on 29 August 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
24 Sep 2021 | PSC04 | Change of details for Mr Matthew James Peters as a person with significant control on 22 July 2018 | |
24 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
29 Jun 2020 | MR01 | Registration of charge 066058130002, created on 25 June 2020 | |
11 May 2020 | AD01 | Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE England to 11 Laura Place Bath BA2 4BL on 11 May 2020 | |
06 Jan 2020 | MR01 | Registration of charge 066058130001, created on 23 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates |