Advanced company searchLink opens in new window

TARMAC MARINE (DORMANT) LIMITED

Company number 00731368

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)
21 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
06 Jan 2016 4.70 Declaration of solvency
09 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 101
03 Sep 2015 AP01 Appointment of Mr Michael John Choules as a director on 27 August 2015
03 Sep 2015 TM01 Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015
28 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
03 Aug 2015 CERTNM Company name changed tarmac marine LIMITED\certificate issued on 03/08/15
  • RES15 ‐ Change company name resolution on 2015-07-31
03 Aug 2015 CONNOT Change of name notice
23 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101
23 Sep 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
14 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
03 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013
02 Dec 2013 AD01 Registered office address changed from , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom on 2 December 2013
22 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Oct 2013 AD01 Registered office address changed from , Millfields Road Ettingshall, Wolverhampton, West Midlands, WV4 6JP on 7 October 2013
07 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 101
01 Aug 2013 TM01 Termination of appointment of Tarmac Nominees Limited as a director
01 Aug 2013 AP01 Appointment of Ms Deborah Grimason as a director