Advanced company searchLink opens in new window

VERULAM TILE WAREHOUSE LIMITED

Company number 04574159

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-07
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