Advanced company searchLink opens in new window

DONCASTER TILES & BATHROOMS LIMITED

Company number 08871965

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 AD01 Registered office address changed from 21 Clare Road Halifax HX1 2HX United Kingdom to Unit 5, Network Centre Doncaster South Yorkshire DN3 1HP on 4 September 2017
17 Jul 2017 AD01 Registered office address changed from 21 Clare Road Halifax HX1 2HX to 21 Clare Road Halifax HX1 2HX on 17 July 2017
10 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Apr 2017 AP01 Appointment of Miss Deborah Sharpe as a director on 10 April 2017
  • ANNOTATION Other The address of Deborah Sharpe, former director of Doncaster Tiles & Bathrooms LIMITED was partially-suppressed on 07/11/2018 under section 1088 of the Companies Act 2006
10 Apr 2017 TM01 Termination of appointment of Peter Andrew Simpson as a director on 10 April 2017
03 Feb 2017 CS01 Confirmation statement made on 1 August 2016 with updates
12 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
01 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted