ANDY CARROLL & SON TILING LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
20/04/2320 April 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/11/2128 November 2021 | Termination of appointment of Andrew (Jnr) Carroll as a director on 2021-11-16 |
28/11/2128 November 2021 | Director's details changed for Andrew Carroll on 2021-11-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/07/1524 July 2015 | DIRECTOR APPOINTED MRS BARBARA ANN CARROLL |
26/05/1526 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
06/05/146 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/05/1316 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARROLL / 04/01/2012 |
23/05/1223 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
23/05/1223 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN CARROLL / 04/01/2012 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/05/119 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARROLL / 04/01/2011 |
07/04/117 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/04/117 April 2011 | COMPANY NAME CHANGED ANDY CARROLL TILING LIMITED CERTIFICATE ISSUED ON 07/04/11 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
05/05/105 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
09/09/079 September 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
30/04/0730 April 2007 | 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