- Company Overview for TILE IN STYLE LIMITED (NI063955)
- Filing history for TILE IN STYLE LIMITED (NI063955)
- People for TILE IN STYLE LIMITED (NI063955)
- Insolvency for TILE IN STYLE LIMITED (NI063955)
- More for TILE IN STYLE LIMITED (NI063955)
| 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) |
|---|---|---|---|
| 19 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 19 Mar 2019 | 4.44(NI) | Notice of final meeting of creditors | |
| 11 Jan 2017 | 4.32(NI) | Appointment of liquidator compulsory | |
| 13 Jun 2013 | COCOMP | Order of court to wind up | |
| 15 Apr 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-15
|
|
| 31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 03 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
| 13 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 12 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
| 29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 24 May 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
| 21 May 2010 | CH01 | Director's details changed for Samuel Rowan Mcinnes on 30 March 2010 | |
| 21 May 2010 | CH01 | Director's details changed for Judith Mcinnes on 30 March 2010 | |
| 22 Sep 2009 | AC(NI) | 31/03/09 annual accts | |
| 06 May 2009 | 371S(NI) | 30/03/09 annual return shuttle | |
| 25 Jun 2008 | AC(NI) | 31/03/08 annual accts | |
| 22 Apr 2008 | 371S(NI) | 30/03/08 annual return shuttle | |
| 26 Apr 2007 | 296(NI) | Change of dirs/sec | |
| 26 Apr 2007 | 296(NI) | Change of dirs/sec | |
| 30 Mar 2007 | NEWINC | Incorporation |