Company NameTilers Limited
Company StatusDissolved
Company Number07448348
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Director

Director NameMr Richard Stuart Glendenning
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastwood Lane
Swarcliffe
Leeds
LS14 5HQ

Contact

Websitewww.tilersltd.com

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

120 at £1Richard Stuart Glendenning
100.00%
Ordinary

Financials

Year2014
Net Worth£7,842
Cash£25
Current Liabilities£61,445

Accounts

Latest Accounts29 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 November

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
25 April 2018Liquidators' statement of receipts and payments to 25 February 2018 (11 pages)
5 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (10 pages)
5 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (10 pages)
22 March 2016Registered office address changed from 10 Eastwood Lane Swarcliffe Leeds LS14 5HQ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from 10 Eastwood Lane Swarcliffe Leeds LS14 5HQ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 22 March 2016 (2 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
18 March 2016Statement of affairs with form 4.19 (6 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
18 March 2016Statement of affairs with form 4.19 (6 pages)
3 March 2016Compulsory strike-off action has been suspended (1 page)
3 March 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
26 November 2014Annual return made up to 21 November 2014
Statement of capital on 2014-11-26
  • GBP 120
(3 pages)
26 November 2014Annual return made up to 21 November 2014
Statement of capital on 2014-11-26
  • GBP 120
(3 pages)
28 August 2014Total exemption small company accounts made up to 29 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 29 November 2013 (7 pages)
14 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 120
(4 pages)
14 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 120
(4 pages)
28 November 2013Total exemption small company accounts made up to 29 November 2012 (7 pages)
28 November 2013Total exemption small company accounts made up to 29 November 2012 (7 pages)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
28 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Incorporation (22 pages)
23 November 2010Incorporation (22 pages)