This company is commonly known as Capitol Tile Supplies Limited. The company was founded 55 years ago and was given the registration number 00935541. The firm's registered office is in SALISBURY. You can find them at Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CAPITOL TILE SUPPLIES LIMITED |
---|---|---|
Company Number | : | 00935541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 1968 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Oakfield Road, Coundon, Coventry, United Kingdom, CV6 1ED | Secretary | 31 March 2014 | Active |
21, Nutbrook Avenue, Tile Hill, Coventry, CV4 9LE | Director | 01 May 2009 | Active |
8 Ash Grove, Ash Green, Coventry, CV7 9AT | Director | 01 May 2001 | Active |
Churchill House, Armscote, Nr Stratford Upon Avon, England, CV37 8DD | Director | - | Active |
13, Oakfield Road, Coundon, Coventry, CV6 1ED | Director | 01 May 2009 | Active |
Hall Grange, 215a St Nicolas Park Drive, Nunbaton, CV11 6EW | Secretary | 08 October 2008 | Active |
68 Montague Road, Rugby, CV22 6LU | Secretary | 30 April 2002 | Active |
101 Hollyfast Road, Coventry, CV6 2AE | Secretary | 05 December 1997 | Active |
Lodge Cottage, Hill Wootton Road, Leek Wootton, CV35 7QL | Secretary | - | Active |
12 Dawlish Close, Nuneaton, CV11 6YR | Director | - | Active |
9 Harpswell Close, Allestree, Derby, DE22 2XX | Director | - | Active |
Hall Grange, 215a St Nicolas Park Drive, Nunbaton, CV11 6EW | Director | 01 May 2009 | Active |
68 Montague Road, Rugby, CV22 6LU | Director | - | Active |
15 Coopers Walk, Bubbenhall, Coventry, CV8 3JB | Director | - | Active |
101 Hollyfast Road, Coventry, CV6 2AE | Director | - | Active |
Lodge Cottage, Hill Wootton Road, Leek Wootton, CV35 7QL | Director | - | Active |
Water Lane Cottage, Water's Lane, Little Tew, Chipping Norton, England, OX7 4JG | Director | 09 December 2013 | Active |
8 St Georges Road, Stoke, Coventry, CV1 2DL | Director | 01 May 2001 | Active |
Mr Charles Richard Williams | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchill House, Armscote, Nr Stratford Upon Avon, England, CV37 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-02-17 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-02-13 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-12-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-12 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-13 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-01-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-20 | Officers | Change person director company with change date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.