- Company Overview for STRICTLY TILES & BATHROOMS LTD (10278994)
- Filing history for STRICTLY TILES & BATHROOMS LTD (10278994)
- People for STRICTLY TILES & BATHROOMS LTD (10278994)
- Insolvency for STRICTLY TILES & BATHROOMS LTD (10278994)
- More for STRICTLY TILES & BATHROOMS LTD (10278994)
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) |
---|---|---|---|
29 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2021 | AD01 | Registered office address changed from 7 Millsborough House Ipsley Street Smallwood Redditch B98 7AL United Kingdom to 79 Caroline Street Birmingham B3 1UP on 22 March 2021 | |
11 Mar 2021 | LIQ02 | Statement of affairs | |
11 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
28 Jul 2020 | AP01 | Appointment of Mr Gregory John Hammond as a director on 28 July 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 July 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 July 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
14 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-14
|