This company is commonly known as C.j.m Tiling Limited. The company was founded 16 years ago and was given the registration number 06318407. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | C.J.M TILING LIMITED |
---|---|---|
Company Number | : | 06318407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 July 2007 |
End of financial year | : | 31 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Cherry Tree House, Birch Road, Oldbury, B68 0NY | Secretary | 19 July 2007 | Active |
35 Cherry Tree House, Oldbury, Warley, B68 0NY | Director | 19 July 2007 | Active |
Mr Martin Kenneth Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Birch Road, Oldbury, England, B68 0NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-02-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-02-10 | Resolution | Resolution. | Download |
2017-02-10 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2010-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.