WIRRAL TILING CONTRACTORS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/08/1426 August 2014 | STRUCK OFF AND DISSOLVED |
13/05/1413 May 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/10/1326 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/08/1327 August 2013 | FIRST GAZETTE |
15/03/1215 March 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/12/1127 December 2011 | FIRST GAZETTE |
20/07/1120 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LLYWARCH / 01/01/2010 |
29/07/1029 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/07/0929 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/07/082 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | APPOINTMENT TERMINATED SECRETARY PAUL LLYWARCH |
09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM C/O ASHUILLE HENDERSON DUDLESTON HOUSE 2 DUDLESTON ROAD, LITTLE SUTTON CHESHIRE CH66 4PJ |
20/03/0820 March 2008 | SECRETARY APPOINTED ANNETTE LOUISE LLYWARCH |
14/03/0814 March 2008 | APPOINTMENT TERMINATED DIRECTOR ANNETTE LLYWARCH |
25/02/0825 February 2008 | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/07/0620 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/08/059 August 2005 | NEW DIRECTOR APPOINTED |
09/08/059 August 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
11/08/0411 August 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | NEW SECRETARY APPOINTED |
07/10/037 October 2003 | COMPANY NAME CHANGED WIRRALL TILING CONTRACTORS LIMIT ED CERTIFICATE ISSUED ON 07/10/03 |
03/07/033 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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