This company is commonly known as A H Ceramic Tiling Ltd. The company was founded 20 years ago and was given the registration number 04890770. The firm's registered office is in DARLINGTON. You can find them at C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham. This company's SIC code is 43330 - Floor and wall covering.
Name | : | A H CERAMIC TILING LTD |
---|---|---|
Company Number | : | 04890770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 September 2003 |
End of financial year | : | 06 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 78, The Oaks, Manston Business Park, Ramsgate, England, CT12 5FD | Secretary | 08 September 2003 | Active |
Unit 78, The Oaks, Manston Business Park, Ramsgate, England, CT12 5FD | Director | 08 September 2003 | Active |
Allister Honan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-09-25 | Officers | Change person secretary company with change date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Officers | Change person secretary company with change date. | Download |
2017-09-19 | Officers | Change person director company with change date. | Download |
2017-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Accounts | Change account reference date company previous extended. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.