- Company Overview for DONCASTER TILES & BATHROOMS LIMITED (08871965)
- Filing history for DONCASTER TILES & BATHROOMS LIMITED (08871965)
- People for DONCASTER TILES & BATHROOMS LIMITED (08871965)
- More for DONCASTER TILES & BATHROOMS LIMITED (08871965)
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
|
|
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
|
|
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
|
|
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|