About

Registered Number: 03231391
Date of Incorporation: 30/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2019 (4 years and 7 months ago)
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Founded in 1996, Tarmac Topfloor Ltd are based in Birmingham, it has a status of "Dissolved". We don't know the number of employees at this company. There are 3 directors listed as Bradshaw, John Richard, Tarmac Nominees Limited, Tarmac Nominees Two Limited for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARMAC NOMINEES LIMITED 21 November 2011 29 June 2013 1
TARMAC NOMINEES TWO LIMITED 25 April 2012 29 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John Richard 30 November 2012 29 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2019
LIQ13 - N/A 25 July 2019
RESOLUTIONS - N/A 16 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2018
LIQ01 - N/A 16 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 30 September 2017
PSC02 - N/A 31 August 2017
CH01 - Change of particulars for director 05 August 2017
CS01 - N/A 11 July 2017
AP02 - Appointment of corporate director 21 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AP01 - Appointment of director 28 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 August 2014
CH04 - Change of particulars for corporate secretary 12 August 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
CH01 - Change of particulars for director 04 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 22 November 2013
RESOLUTIONS - N/A 02 September 2013
CC04 - Statement of companies objects 02 September 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
AP04 - Appointment of corporate secretary 02 August 2013
AP02 - Appointment of corporate director 02 August 2013
AP01 - Appointment of director 02 August 2013
AA - Annual Accounts 04 June 2013
AP03 - Appointment of secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 06 August 2012
AP02 - Appointment of corporate director 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 24 November 2011
AP02 - Appointment of corporate director 24 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 06 September 2011
CH03 - Change of particulars for secretary 07 October 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363a - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 07 August 2003
AA - Annual Accounts 04 October 2002
363a - Annual Return 13 September 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AA - Annual Accounts 01 November 2000
363a - Annual Return 17 August 2000
CERTNM - Change of name certificate 24 September 1999
AA - Annual Accounts 20 September 1999
363a - Annual Return 26 August 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
363a - Annual Return 07 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
AA - Annual Accounts 27 April 1998
363a - Annual Return 05 September 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
RESOLUTIONS - N/A 20 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
225 - Change of Accounting Reference Date 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
CERTNM - Change of name certificate 30 December 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.