Advanced company searchLink opens in new window

TARMAC MINERAL PRODUCTS LIMITED

Company number 02796648

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2017 DS01 Application to strike the company off the register
05 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
16 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
21 Oct 2016 AP02 Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
29 Apr 2016 SH19 Statement of capital on 29 April 2016
  • GBP 1
29 Apr 2016 SH20 Statement by Directors
29 Apr 2016 CAP-SS Solvency Statement dated 27/04/16
29 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
25 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 60,000,000
  • USD 6,000
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2015 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 27 August 2015
28 Aug 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
28 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 60,000,000
  • USD 6,000
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Oct 2014 AP01 Appointment of Mr Michael John Choules as a director on 12 September 2014
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
07 Feb 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 60,000,000
  • USD 600,000
03 Dec 2013 CH01 Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013