TARMAC STRUCTURAL CONCRETE LIMITED
Company number 00147371
- Company Overview for TARMAC STRUCTURAL CONCRETE LIMITED (00147371)
- Filing history for TARMAC STRUCTURAL CONCRETE LIMITED (00147371)
- People for TARMAC STRUCTURAL CONCRETE LIMITED (00147371)
- Charges for TARMAC STRUCTURAL CONCRETE LIMITED (00147371)
- Insolvency for TARMAC STRUCTURAL CONCRETE LIMITED (00147371)
- Registers for TARMAC STRUCTURAL CONCRETE LIMITED (00147371)
- More for TARMAC STRUCTURAL CONCRETE LIMITED (00147371)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2024 | LIQ01 | Declaration of solvency | |
31 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Apr 2023 | SH19 |
Statement of capital on 27 April 2023
|
|
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | CAP-SS | Solvency Statement dated 26/04/23 | |
27 Apr 2023 | SH20 | Statement by Directors | |
06 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
06 Dec 2022 | PSC02 | Notification of Tarmac Trading Limited as a person with significant control on 25 November 2022 | |
06 Dec 2022 | PSC07 | Cessation of Tarmac Building Materials Limited as a person with significant control on 25 November 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Richard John Wood as a director on 30 September 2022 | |
05 Oct 2022 | AP01 | Appointment of Ruth Sarah Button as a director on 30 September 2022 | |
12 Sep 2022 | AD03 | Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | |
22 Aug 2022 | AD02 | Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | |
19 Aug 2022 | CH04 | Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022 | |
18 Aug 2022 | CH02 | Director's details changed for Tarmac Directors (Uk) Limited on 15 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022 | |
05 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
25 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Apr 2021 | TM01 | Termination of appointment of Michael John Choules as a director on 9 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Richard John Wood as a director on 9 April 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates |