TILE & FLOOR CONTRACTS LTD
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-30 |
28/09/2228 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
11/02/2211 February 2022 | Change of details for Mr Matthew James Peters as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Notification of Matthew Goddard Weaver as a person with significant control on 2018-02-14 |
11/02/2211 February 2022 | Change of details for Mr Matthew Goddard Weaver as a person with significant control on 2022-02-11 |
11/02/2211 February 2022 | Notification of Matthew James Peters as a person with significant control on 2018-02-14 |
11/02/2211 February 2022 | Withdrawal of a person with significant control statement on 2022-02-11 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112045240002 |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 584 WELLSWAY BATH SOMERSET BA2 2UE ENGLAND |
11/05/2011 May 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
15/01/2015 January 2020 | 28/02/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112045240001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
14/02/1814 February 2018 | 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