Advanced company searchLink opens in new window

NORTH TILES & STONE CENTRE LIMITED

Company number 08402941

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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