CREATIVE TILES LIMITED

05351158
36 MAYFIELD ROAD WYLDE GREEN SUTTON COLDFIELD B73 5QJ

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
26 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 accounts Annual Accounts 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 officers Change of particulars for director (Mr Neil Bateman) 2 Buy now
08 Mar 2022 officers Change of particulars for director (Peter Ronald Aston) 2 Buy now
08 Mar 2022 officers Change of particulars for secretary (Peter Ronald Aston) 1 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 2 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 2 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 5 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
20 Nov 2013 accounts Annual Accounts 2 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
28 Nov 2012 accounts Annual Accounts 2 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
03 Nov 2011 accounts Annual Accounts 2 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
18 Nov 2010 accounts Annual Accounts 2 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Peter Ronald Aston) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Neil Bateman) 2 Buy now
29 Jul 2009 accounts Annual Accounts 2 Buy now
03 Mar 2009 annual-return Return made up to 03/02/09; full list of members 4 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from west bromwich road tame bridge walsall west midlands WS5 4AN 1 Buy now
04 Apr 2008 annual-return Return made up to 03/02/08; full list of members 4 Buy now
03 Apr 2008 accounts Annual Accounts 2 Buy now
30 Apr 2007 accounts Annual Accounts 1 Buy now
14 Mar 2007 annual-return Return made up to 03/02/07; full list of members 7 Buy now
04 May 2006 accounts Annual Accounts 1 Buy now
02 Mar 2006 annual-return Return made up to 03/02/06; full list of members 7 Buy now
30 Mar 2005 capital Ad 23/03/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
30 Mar 2005 address Registered office changed on 30/03/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
30 Mar 2005 officers New director appointed 2 Buy now
30 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Feb 2005 officers Director resigned 1 Buy now
09 Feb 2005 officers Secretary resigned 1 Buy now
03 Feb 2005 incorporation Incorporation Company 12 Buy now