Download leads from Nexok and grow your business. Find out more

Natural Tiles Limited

Documents

Total Documents65
Total Pages231

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off
5 December 2017Final Gazette dissolved via voluntary strike-off
19 September 2017First Gazette notice for voluntary strike-off
19 September 2017First Gazette notice for voluntary strike-off
7 September 2017Application to strike the company off the register
7 September 2017Application to strike the company off the register
19 July 2017Total exemption full accounts made up to 31 March 2017
19 July 2017Total exemption full accounts made up to 31 March 2017
15 November 2016Confirmation statement made on 10 November 2016 with updates
15 November 2016Confirmation statement made on 10 November 2016 with updates
19 September 2016Termination of appointment of Paul Pearson as a director on 12 September 2016
19 September 2016Termination of appointment of Paul Pearson as a director on 12 September 2016
8 September 2016Total exemption small company accounts made up to 31 March 2016
8 September 2016Total exemption small company accounts made up to 31 March 2016
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
10 September 2015Total exemption small company accounts made up to 31 March 2015
10 September 2015Total exemption small company accounts made up to 31 March 2015
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
13 August 2014Total exemption small company accounts made up to 31 March 2014
13 August 2014Total exemption small company accounts made up to 31 March 2014
13 November 2013Total exemption small company accounts made up to 31 March 2013
13 November 2013Total exemption small company accounts made up to 31 March 2013
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
5 September 2012Total exemption small company accounts made up to 31 March 2012
5 September 2012Total exemption small company accounts made up to 31 March 2012
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
21 November 2011Registered office address changed from Office Dengemarsh Road Lydd Romney Marsh Kent TN29 9JH United Kingdom on 21 November 2011
21 November 2011Registered office address changed from Office Dengemarsh Road Lydd Romney Marsh Kent TN29 9JH United Kingdom on 21 November 2011
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
14 July 2011Total exemption small company accounts made up to 31 March 2011
14 July 2011Total exemption small company accounts made up to 31 March 2011
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders
12 November 2010Termination of appointment of Pauline Willis as a secretary
12 November 2010Termination of appointment of Pauline Willis as a secretary
12 November 2010Appointment of Mr Paul John Lythgoe as a secretary
12 November 2010Appointment of Mr Paul John Lythgoe as a secretary
2 July 2010Appointment of Mrs Pauline Willis as a secretary
2 July 2010Registered office address changed from 11 Bryn Siriol Flint Flintshire CH6 5JB on 2 July 2010
2 July 2010Appointment of Mr Paul John Lythgoe as a director
2 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011
2 July 2010Termination of appointment of Paul Pearson as a secretary
2 July 2010Registered office address changed from 11 Bryn Siriol Flint Flintshire CH6 5JB on 2 July 2010
2 July 2010Termination of appointment of Paul Pearson as a secretary
2 July 2010Appointment of Mr Paul John Lythgoe as a director
2 July 2010Appointment of Mrs Pauline Willis as a secretary
2 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011
2 July 2010Registered office address changed from 11 Bryn Siriol Flint Flintshire CH6 5JB on 2 July 2010
18 May 2010Total exemption small company accounts made up to 30 November 2009
18 May 2010Total exemption small company accounts made up to 30 November 2009
23 January 2010Termination of appointment of Michael Thompson as a director
23 January 2010Termination of appointment of Michael Thompson as a director
11 November 2009Annual return made up to 10 November 2009 with a full list of shareholders
11 November 2009Director's details changed for Mr Paul Pearson on 11 November 2009
11 November 2009Annual return made up to 10 November 2009 with a full list of shareholders
11 November 2009Director's details changed for Mr Paul Pearson on 11 November 2009
11 November 2009Director's details changed for Mr Michael John Thompson on 11 November 2009
11 November 2009Director's details changed for Mr Michael John Thompson on 11 November 2009
10 November 2008Incorporation
10 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing