D.G. Young Tiling Ltd was registered on 14 July 2002 with its registered office in Cannock, Staffordshire, it has a status of "Dissolved". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Michelle | 01 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2019 | |
CS01 - N/A | 23 July 2019 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 15 February 2017 | |
CS01 - N/A | 28 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 May 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 May 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 May 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 09 August 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
CH03 - Change of particulars for secretary | 05 July 2012 | |
AD01 - Change of registered office address | 05 July 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363a - Annual Return | 04 September 2007 | |
353 - Register of members | 04 September 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 22 March 2006 | |
363s - Annual Return | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 12 May 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 09 March 2004 | |
225 - Change of Accounting Reference Date | 28 November 2003 | |
363s - Annual Return | 21 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2002 | |
287 - Change in situation or address of Registered Office | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 19 August 2002 | |
NEWINC - New incorporation documents | 14 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 May 2005 | Outstanding |
N/A |