TILE & FLOOR CONTRACTS LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

11/02/2211 February 2022 Change of details for Mr Matthew James Peters as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Notification of Matthew Goddard Weaver as a person with significant control on 2018-02-14

View Document

11/02/2211 February 2022 Change of details for Mr Matthew Goddard Weaver as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Notification of Matthew James Peters as a person with significant control on 2018-02-14

View Document

11/02/2211 February 2022 Withdrawal of a person with significant control statement on 2022-02-11

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112045240002

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 584 WELLSWAY BATH SOMERSET BA2 2UE ENGLAND

View Document

11/05/2011 May 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112045240001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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