C.S.W. TILING LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2012

View Document

05/12/125 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/09/1226 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2012

View Document

16/03/1216 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2012:LIQ. CASE NO.1

View Document

21/09/1121 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2011:LIQ. CASE NO.1

View Document

22/06/1122 June 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009181

View Document

17/06/1117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009019,00009181,00008891

View Document

23/03/1123 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2011:LIQ. CASE NO.1

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2010:LIQ. CASE NO.1

View Document

15/09/0915 September 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/09/097 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/09/097 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009181,00009019

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: 22-24 NUFFIELD ROAD,NUFFIELD TRA DING ESTATE,POOLE DORSET BH17 0RB

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/09/0516 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/045 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 AUDITOR'S RESIGNATION

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/08/00

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

09/11/969 November 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 28 NUFFIELD ROAD NUFFIELD TRADING ESTATE FLEETSBRIDGE POOLE DORSET BH17 7RA

View Document

06/10/946 October 1994

View Document

06/10/946 October 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

01/12/921 December 1992

View Document

01/12/921 December 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9221 June 1992

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/08/91

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/01/9128 January 1991

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: G OFFICE CHANGED 13/03/90 135 BOURNEMOUTH ROAD PARKSTONE POOLE DORSET. BH14 9HR

View Document

08/02/908 February 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 WD 10/01/89 AD 06/09/88--------- PREMIUM � SI 132@1=132 � IC 400/532

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: G OFFICE CHANGED 04/01/89 51 BARGATES CHRISTCHURCH DORSET BH23 1QE

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/06/8716 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/05/8616 May 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company