LOWESTOFT TILE FINANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 05/04/245 April 2024 | Application to strike the company off the register |
| 15/01/2415 January 2024 | Micro company accounts made up to 2023-09-30 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-09-30 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-09-30 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 05/04/195 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM C/O BDO LLP YARE HOUSE 62-64 THORPE ROAD NORWICH NR1 1RY |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/05/1829 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 11/05/1611 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 12/05/1512 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM EAST COAST HOUSE GALAHAD ROAD BEACON PARK, GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU |
| 08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 28/01/1528 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON |
| 04/05/144 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 06/05/136 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 15/01/1315 January 2013 | CURREXT FROM 30/04/2013 TO 30/09/2013 |
| 20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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