About

Registered Number: 03724174
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2017 (6 years and 7 months ago)
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

The Midland Ceramic Tile Company Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 June 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2017
4.68 - Liquidator's statement of receipts and payments 30 March 2017
4.68 - Liquidator's statement of receipts and payments 14 May 2015
4.68 - Liquidator's statement of receipts and payments 17 April 2014
4.68 - Liquidator's statement of receipts and payments 19 April 2013
RESOLUTIONS - N/A 27 February 2012
RESOLUTIONS - N/A 27 February 2012
4.20 - N/A 27 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 07 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AD01 - Change of registered office address 17 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 19 January 2004
395 - Particulars of a mortgage or charge 25 March 2003
363s - Annual Return 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2010 Outstanding

N/A

Fixed and floating charge 20 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.