TILE DEPOT PROPERTY COMPANY LIMITED

C/O Mazars Llp C/O Mazars Llp, London, EC4M 7AU
StatusDISSOLVED
Company No.08614605
CategoryPrivate Limited Company
Incorporated18 Jul 2013
Age10 years, 10 months
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 6 days

SUMMARY

TILE DEPOT PROPERTY COMPANY LIMITED is an dissolved private limited company with number 08614605. It was incorporated 10 years, 10 months ago, on 18 July 2013 and it was dissolved 5 months, 6 days ago, on 12 December 2023. The company address is C/O Mazars Llp C/O Mazars Llp, London, EC4M 7AU.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Old address: Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom

New address: C/O Mazars Llp 30 Old Bailey London EC4M 7AU

Change date: 2022-07-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2022

Category: Address

Type: AD02

New address: C/O Saint-Gobain Limited, 1 Herald Way Binley Industrial Estate Coventry CV3 2ZG

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Compagnie De Saint-Gobain

Cessation date: 2019-07-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Cammack

Change date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Keen

Change date: 2021-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Keen

Change date: 2021-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Old address: Saint-Gobain House Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TT

Change date: 2020-10-15

New address: Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Richard Keen

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Roy Oxenham

Termination date: 2020-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Keen

Appointment date: 2020-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alun Roy Oxenham

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Cammack

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephane Heraud

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Heraud

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Philip Edward Moore

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Philip Edward Moore

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alun Roy Oxenham

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Georges Philippe Achille Dufour

Termination date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kare Malo

Termination date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kare Malo

Appointment date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Mark Allan Rayfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Allan Rayfield

Change date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-02

Officer name: Mr Allun Roy Oxenham

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Allum Roy Oxenham

Change date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Allan Rayfield

Appointment date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Old address: Tile House Banbury Avenue Slough Trading Estate Slough Berkshire SL1 4LH

Change date: 2014-12-05

New address: Saint-Gobain House Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TT

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Mr Thierry Georges Philippe Achille Dufour

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: Robert Harvey Gilbert

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-02

Officer name: Mr Allum Roy Oxenham

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Old address: Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR United Kingdom

Change date: 2014-03-26

Documents

View document PDF

Incorporation company

Date: 18 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ENNISBAY LIMITED

8 LOCHERBURN GROVE,STRATHCLYDE,PA6 7NJ

Number:SC186729
Status:ACTIVE
Category:Private Limited Company
Number:SC477450
Status:ACTIVE
Category:Private Limited Company

HEIDELBERG LTD

13 HIGH STREET,LINCOLN,LN4 1NB

Number:08199880
Status:ACTIVE
Category:Private Limited Company

MICY SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11599194
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS PL & M LIMITED

STAR HOUSE,ROCHESTER,ME1 1UX

Number:06423772
Status:ACTIVE
Category:Private Limited Company

STRATEGIC INVESTMENT SOLUTIONS LIMITED

3 DARESBURY CLOSE,WILMSLOW,SK9 2GR

Number:03906193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source