Advanced company searchLink opens in new window

TILCON-HUTTENES-ALBERTUS LIMITED

Company number 01416164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
06 Jul 2018 SH19 Statement of capital on 6 July 2018
  • GBP 1
06 Jul 2018 SH20 Statement by Directors
06 Jul 2018 CAP-SS Solvency Statement dated 29/06/18
06 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Apr 2018 AA Accounts for a small company made up to 31 January 2018
10 Apr 2018 PSC02 Notification of Hüttenes-Albertus U.K. Limited as a person with significant control on 31 January 2018
10 Apr 2018 AD04 Register(s) moved to registered office address C/O Hüttenes-Albertus U.K. Limited Unit 3 Marrtree Business Park, Kirkwood Close Oxspring Sheffield South Yorkshire S36 8ZP
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2018 AD01 Registered office address changed from Interchange 10 Railway Drive Wolverhampton WV1 1LH United Kingdom to C/O Hüttenes-Albertus U.K. Limited Unit 3 Marrtree Business Park, Kirkwood Close Oxspring Sheffield South Yorkshire S36 8ZP on 1 February 2018
31 Jan 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Avtar Singh Athwal as a director on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Mark Wilson Joel as a director on 31 January 2018
31 Jan 2018 TM02 Termination of appointment of Tarmac Secretaries (Uk) Limited as a secretary on 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
25 Oct 2016 AD03 Register(s) moved to registered inspection location Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
25 Oct 2016 AD02 Register inspection address has been changed to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
24 Oct 2016 AD01 Registered office address changed from Salisbury House 2a Tettenhall Road Wolverhampton WV1 4SA to Interchange 10 Railway Drive Wolverhampton WV1 1LH on 24 October 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 500,000
29 Jun 2016 TM01 Termination of appointment of Tarmac Secretaries (Uk) Limited as a director on 2 June 2016