Dream Tiles (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 1, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
BERKSHIRE HOUSE TILE DISTRIBUTORS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04920791 |
Record last updated |
Sunday, April 19, 2015 5:10:54 PM UTC |
Official Address |
Redfern House 29 Jury Street Warwick Warwickshire Cv344eh West, Warwick West
There are 182 companies registered at this street
|
Locality |
Warwick West |
Region |
England |
Postal Code |
CV344EH
|
Sector |
Other wholesale |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 13, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 13, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 9, 2011 |
Liquidator's progress report
|  |
Registry |
Mar 26, 2010 |
Change of registered office address
|  |
Registry |
Mar 11, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 11, 2010 |
Statement of company's affairs
|  |
Registry |
Mar 11, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 10, 2009 |
Annual return
|  |
Registry |
Aug 21, 2009 |
Notice of striking-off action discontinued
|  |
Financials |
Aug 19, 2009 |
Annual accounts
|  |
Registry |
Aug 4, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 18, 2008 |
Annual return
|  |
Financials |
May 2, 2008 |
Annual accounts
|  |
Registry |
Oct 16, 2007 |
Annual return
|  |
Registry |
Sep 12, 2007 |
Alteration to memorandum and articles
|  |
Registry |
May 16, 2007 |
Appointment of a secretary
|  |
Registry |
Apr 29, 2007 |
Resignation of a secretary
|  |
Registry |
Apr 27, 2007 |
Annual return
|  |
Registry |
Mar 7, 2007 |
Appointment of a man as Secretary
|  |
Financials |
Nov 23, 2006 |
Annual accounts
|  |
Registry |
Nov 22, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 22, 2006 |
Notice of increase in nominal capital
|  |
Registry |
Nov 22, 2006 |
£ nc 1000/1500000
|  |
Registry |
Jul 29, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 13, 2006 |
Change of accounting reference date
|  |
Financials |
May 4, 2006 |
Annual accounts
|  |
Registry |
Feb 20, 2006 |
Resignation of a secretary
|  |
Registry |
Feb 20, 2006 |
Appointment of a secretary
|  |
Registry |
Feb 20, 2006 |
Change in situation or address of registered office
|  |
Registry |
Feb 20, 2006 |
Resignation of a director
|  |
Registry |
Feb 1, 2006 |
Change of accounting reference date
|  |
Registry |
Jan 27, 2006 |
Resignation of 2 people: one Secretary (a man) and one Director (a man)
|  |
Registry |
Nov 17, 2005 |
Annual return
|  |
Registry |
Sep 7, 2005 |
Appointment of a director
|  |
Registry |
Sep 7, 2005 |
Appointment of a director 4920...
|  |
Registry |
Sep 2, 2005 |
Appointment of a director
|  |
Registry |
Jul 12, 2005 |
Alteration to memorandum and articles
|  |
Registry |
Jul 6, 2005 |
Company name change
|  |
Registry |
Jul 6, 2005 |
Change of name certificate
|  |
Registry |
Jul 1, 2005 |
Appointment of a man as Retailer and Director
|  |
Financials |
Jun 1, 2005 |
Annual accounts
|  |
Registry |
Nov 8, 2004 |
Annual return
|  |
Registry |
Oct 10, 2003 |
Appointment of a secretary
|  |
Registry |
Oct 10, 2003 |
Resignation of a secretary
|  |
Registry |
Oct 10, 2003 |
Change in situation or address of registered office
|  |
Registry |
Oct 10, 2003 |
Resignation of a director
|  |
Registry |
Oct 10, 2003 |
Appointment of a director
|  |
Registry |
Oct 3, 2003 |
Four appointments: 2 men and 2 companies
|  |