Dream Tiles (Uk) Ltd

Reports

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

Details

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

Charts

Visits

DREAM TILES (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-401
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 13, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 13, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 9, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 26, 2010 Change of registered office address Change of registered office address
Registry Mar 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 11, 2010 Statement of company's affairs Statement of company's affairs
Registry Mar 11, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 10, 2009 Annual return Annual return
Registry Aug 21, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 19, 2009 Annual accounts Annual accounts
Registry Aug 4, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 18, 2008 Annual return Annual return
Financials May 2, 2008 Annual accounts Annual accounts
Registry Oct 16, 2007 Annual return Annual return
Registry Sep 12, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 16, 2007 Appointment of a secretary Appointment of a secretary
Registry Apr 29, 2007 Resignation of a secretary Resignation of a secretary
Registry Apr 27, 2007 Annual return Annual return
Registry Mar 7, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 23, 2006 Annual accounts Annual accounts
Registry Nov 22, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Notice of increase in nominal capital
Registry Nov 22, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 2006 Change of accounting reference date Change of accounting reference date
Financials May 4, 2006 Annual accounts Annual accounts
Registry Feb 20, 2006 Resignation of a secretary Resignation of a secretary
Registry Feb 20, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 20, 2006 Resignation of a director Resignation of a director
Registry Feb 1, 2006 Change of accounting reference date Change of accounting reference date
Registry Jan 27, 2006 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Nov 17, 2005 Annual return Annual return
Registry Sep 7, 2005 Appointment of a director Appointment of a director
Registry Sep 7, 2005 Appointment of a director 4920... Appointment of a director 4920...
Registry Sep 2, 2005 Appointment of a director Appointment of a director
Registry Jul 12, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 6, 2005 Company name change Company name change
Registry Jul 6, 2005 Change of name certificate Change of name certificate
Registry Jul 1, 2005 Appointment of a man as Retailer and Director Appointment of a man as Retailer and Director
Financials Jun 1, 2005 Annual accounts Annual accounts
Registry Nov 8, 2004 Annual return Annual return
Registry Oct 10, 2003 Appointment of a secretary Appointment of a secretary
Registry Oct 10, 2003 Resignation of a secretary Resignation of a secretary
Registry Oct 10, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 10, 2003 Resignation of a director Resignation of a director
Registry Oct 10, 2003 Appointment of a director Appointment of a director
Registry Oct 3, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)