Advanced company searchLink opens in new window

LOMAC TILES HOLDINGS LIMITED

Company number NI040044

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)
31 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AR01 Annual return made up to 25 January 2011
Statement of capital on 2011-04-01
  • GBP 46,961
21 Mar 2011 CH01 Director's details changed for John Mcmullan on 1 March 2011
21 Mar 2011 CH01 Director's details changed for Joanne Gaudiano on 1 March 2011
31 Dec 2010 AA Accounts for a small company made up to 4 February 2009
09 Dec 2010 AA Full accounts made up to 6 February 2008
11 May 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for James Anthony Bernard Mcmullan on 1 January 2010
05 May 2010 CH01 Director's details changed for Patricia Dolores Mcmullan on 1 January 2010
05 May 2010 CH03 Secretary's details changed for Patricia Dolores Mcmullan on 1 January 2010
27 Jul 2009 371S(NI) 25/01/09 annual return shuttle
12 Jun 2008 AC(NI) 06/02/07 annual accts
07 May 2008 296(NI) Change of dirs/sec
07 May 2008 296(NI) Change of dirs/sec
20 Feb 2008 371S(NI) 25/01/08 annual return shuttle
23 May 2007 371S(NI) 25/01/07 annual return shuttle
01 Dec 2006 AC(NI) 01/02/06 annual accts
03 Nov 2006 371S(NI) 25/01/06 annual return shuttle
20 Jul 2006 NEWINC Incorporation
20 Jul 2006 CERTC(NI) Cert change
09 Jan 2006 AC(NI) 02/02/05 annual accts
14 Dec 2004 AC(NI) 04/02/04 annual accts