THE TILE AND STONE EMPORIUM LIMITED
Company number NI666939
- Company Overview for THE TILE AND STONE EMPORIUM LIMITED (NI666939)
- Filing history for THE TILE AND STONE EMPORIUM LIMITED (NI666939)
- People for THE TILE AND STONE EMPORIUM LIMITED (NI666939)
- Insolvency for THE TILE AND STONE EMPORIUM LIMITED (NI666939)
- Registers for THE TILE AND STONE EMPORIUM LIMITED (NI666939)
- More for THE TILE AND STONE EMPORIUM LIMITED (NI666939)
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 Mar 2024 | 4.69(NI) | Statement of receipts and payments to 19 February 2024 | |
01 Mar 2023 | AD01 | Registered office address changed from 8 Balloo Drive Bangor BT19 7QY Northern Ireland to 9 Gibsons Lane Newtownards Co Down BT23 4LJ on 1 March 2023 | |
28 Feb 2023 | VL1 | Appointment of a liquidator | |
28 Feb 2023 | 4.21(NI) | Statement of affairs | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Oct 2021 | CH03 | Secretary's details changed for Mr Sam Allen on 12 October 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Sam Allen on 29 September 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
21 Apr 2021 | EW05RSS | Members register information at 21 April 2021 on withdrawal from the public register | |
21 Apr 2021 | EW05 | Withdrawal of the members' register information from the public register | |
08 Apr 2021 | EW01RSS | Directors' register information at 8 April 2021 on withdrawal from the public register | |
08 Apr 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
09 Feb 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | AD01 | Registered office address changed from 8 Balloo Dr Balloo Drive Bangor BT19 7QY Northern Ireland to 8 Balloo Drive Bangor BT19 7QY on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 36 Orlock Road Groomsport Bangor BT19 6LW Northern Ireland to 8 Balloo Dr Balloo Drive Bangor BT19 7QY on 7 February 2020 | |
07 Feb 2020 | PSC01 | Notification of Sam Allen as a person with significant control on 7 February 2020 | |
07 Feb 2020 | AP03 | Appointment of Mr Sam Allen as a secretary on 7 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Sam Allen as a director on 7 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of John Marks as a director on 7 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of John Marks as a person with significant control on 7 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 169a Upper Newtownards Road Belfast Down BT4 3HZ United Kingdom to 36 Orlock Road Groomsport Bangor BT19 6LW on 7 February 2020 |