- Company Overview for VERULAM TILE WAREHOUSE LIMITED (04574159)
- Filing history for VERULAM TILE WAREHOUSE LIMITED (04574159)
- People for VERULAM TILE WAREHOUSE LIMITED (04574159)
- Charges for VERULAM TILE WAREHOUSE LIMITED (04574159)
- Insolvency for VERULAM TILE WAREHOUSE LIMITED (04574159)
- More for VERULAM TILE WAREHOUSE LIMITED (04574159)
| 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) |
|---|---|---|---|
| 04 Aug 2025 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2025 | |
| 07 Aug 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 24 Jun 2024 | AD01 | Registered office address changed from Unit 3 Verulam Industrial Estate London Road St. Albans Hertfordshire AL1 1JB to 1st Floor 21 Station Road Watford WD17 1AP on 24 June 2024 | |
| 24 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
| 24 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
| 24 Jun 2024 | LIQ02 | Statement of affairs | |
| 25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
| 22 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 14 Dec 2022 | PSC02 | Notification of Sjs Tile Holdings Ltd as a person with significant control on 2 August 2017 | |
| 08 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
| 13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 13 Sep 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
| 07 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 08 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
| 04 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 03 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
| 19 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 04 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
| 03 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
| 25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
| 11 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
| 27 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
| 24 Nov 2017 | PSC01 | Notification of Spencer Millbery as a person with significant control on 2 August 2017 | |
| 24 Nov 2017 | PSC07 | Cessation of Cosma Stefan Di-Castri as a person with significant control on 2 August 2017 | |
| 07 Nov 2017 | AP01 | Appointment of Mr Spencer John Millbery as a director on 2 August 2017 |