- Company Overview for NORTH TILES & STONE CENTRE LIMITED (08402941)
- Filing history for NORTH TILES & STONE CENTRE LIMITED (08402941)
- People for NORTH TILES & STONE CENTRE LIMITED (08402941)
- More for NORTH TILES & STONE CENTRE LIMITED (08402941)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
12 Apr 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Apr 2015 | TM01 | Termination of appointment of Paul Edward Rees as a director on 14 April 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AD01 | Registered office address changed from 11 Rombalds Court Menston Ilkley West Yorkshire LS29 6PX on 14 March 2014 | |
14 Mar 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
10 Feb 2014 | AP01 | Appointment of Mr Mark Andrew Leyland as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Arran Leyland as a director |