C & W TILING LTD
Status | DISSOLVED |
Company No. | 08065309 |
Category | Private Limited Company |
Incorporated | 11 May 2012 |
Age | 12 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 9 days |
SUMMARY
C & W TILING LTD is an dissolved private limited company with number 08065309. It was incorporated 12 years, 21 days ago, on 11 May 2012 and it was dissolved 3 years, 2 months, 9 days ago, on 23 March 2021. The company address is 38 Middlehill Road Colehill, Wimborne, BH21 2SE, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-21
Psc name: Mr Rodney Charles Ward
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Old address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England
Change date: 2019-04-03
New address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change to a person with significant control
Date: 13 Apr 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-18
Psc name: Mr Rodney Charles Ward
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodney Charles Ward
Change date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
New address: 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE
Change date: 2017-09-29
Old address: Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-21
Officer name: Mr Rodney Charles Ward
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodney Charles Ward
Change date: 2013-11-22
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change account reference date company current shortened
Date: 11 May 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-03-31
Documents
Some Companies
73 HIGH STREET,MARLBOROUGH,SN8 3AA
Number: | 07753778 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTERSHIRE CARE SERVICES LIMITED
PILLAR HOUSE,CHELTENHAM,GL53 7LS
Number: | 10714271 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE HOUSE (WIMBLEDON) LIMITED
9D THE GRANGE,LONDON,SW19 4PT
Number: | 01930964 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11552502 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HIGH STREET,ROYSTON,SG8 9AW
Number: | 08393126 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6B HIGHFIELDS BUSINESS PARK,ROYSTON,SG8 5JT
Number: | 09190738 |
Status: | ACTIVE |
Category: | Private Limited Company |