Advanced company searchLink opens in new window

TUNSTALL TILES LTD

Company number 07923129

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)
27 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
22 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
16 Dec 2021 600 Appointment of a voluntary liquidator
16 Dec 2021 LIQ10 Removal of liquidator by court order
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 23 August 2020
12 Oct 2020 AD01 Registered office address changed from Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road Newcastle Staffordshire ST5 9QF to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 12 October 2020
11 Dec 2019 AD01 Registered office address changed from Boulevard House 160 High Street Tunstall Stoke-on-Trent ST6 5TT to Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road Newcastle Staffordshire ST5 9QF on 11 December 2019
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 23 August 2019
18 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 23 August 2018
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 23 August 2017
28 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Sep 2016 AD01 Registered office address changed from 166 High Street Stoke-on-Trent ST6 5TT to Boulevard House 160 High Street Tunstall Stoke-on-Trent ST6 5TT on 14 September 2016
08 Sep 2016 4.20 Statement of affairs with form 4.19
08 Sep 2016 600 Appointment of a voluntary liquidator
08 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
23 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 TM01 Termination of appointment of Roger Bramwell as a director on 8 July 2015