About

Registered Number: 03439050
Date of Incorporation: 24/09/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: Gorsey Lane, Coleshill, Birmingham, B46 1LW,

 

Tile Solutions Ltd was setup in 1997, it has a status of "Dissolved". Atterbury, Karen Lorraine, Ward, Sarah Louise, Luzmore, Ian Christopher are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUZMORE, Ian Christopher 24 November 1997 15 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 07 January 2019 - 1
WARD, Sarah Louise 07 December 2017 27 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
AP03 - Appointment of secretary 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
CS01 - N/A 05 September 2018
AD01 - Change of registered office address 05 September 2018
CH04 - Change of particulars for corporate secretary 22 August 2018
PSC05 - N/A 08 August 2018
AP04 - Appointment of corporate secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AA - Annual Accounts 26 July 2018
AP03 - Appointment of secretary 11 December 2017
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 September 2017
PSC02 - N/A 12 September 2017
PSC09 - N/A 12 September 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 21 September 2010
RESOLUTIONS - N/A 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 21 September 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
363s - Annual Return 23 November 2005
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 September 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 11 May 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 06 October 2002
363s - Annual Return 24 October 2001
AUD - Auditor's letter of resignation 03 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 2001
RESOLUTIONS - N/A 28 March 2001
225 - Change of Accounting Reference Date 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2001
395 - Particulars of a mortgage or charge 22 March 2001
AUD - Auditor's letter of resignation 21 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 02 May 2000
287 - Change in situation or address of Registered Office 01 December 1999
RESOLUTIONS - N/A 20 May 1999
123 - Notice of increase in nominal capital 20 May 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 23 October 1998
395 - Particulars of a mortgage or charge 21 April 1998
225 - Change of Accounting Reference Date 20 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
MEM/ARTS - N/A 30 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
CERTNM - Change of name certificate 18 December 1997
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2001 Fully Satisfied

N/A

Debenture 08 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.