About

Registered Number: 00659281
Date of Incorporation: 16/05/1960 (63 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Tilcon (South) Ltd was registered on 16 May 1960 and are based in Birmingham, it has a status of "Dissolved". The company has no directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 05 October 2015
CH02 - Change of particulars for corporate director 02 September 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 15 July 2014
CH04 - Change of particulars for corporate secretary 15 July 2014
RESOLUTIONS - N/A 28 April 2014
SH19 - Statement of capital 28 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2014
CAP-SS - N/A 28 April 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
CH01 - Change of particulars for director 03 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 07 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
TM01 - Termination of appointment of director 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 03 June 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 01 August 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 24 August 2010
CH02 - Change of particulars for corporate director 24 August 2010
CH02 - Change of particulars for corporate director 24 August 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 07 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
287 - Change in situation or address of Registered Office 31 May 2000
CERTNM - Change of name certificate 09 May 2000
CERTNM - Change of name certificate 27 March 2000
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
AA - Annual Accounts 21 September 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 09 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
363s - Annual Return 08 September 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 15 May 1996
AA - Annual Accounts 08 August 1995
363x - Annual Return 14 July 1995
288 - N/A 23 March 1995
288 - N/A 14 December 1994
288 - N/A 01 December 1994
287 - Change in situation or address of Registered Office 29 November 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 26 July 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 02 August 1993
287 - Change in situation or address of Registered Office 26 May 1993
RESOLUTIONS - N/A 14 May 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 17 August 1992
RESOLUTIONS - N/A 05 December 1991
RESOLUTIONS - N/A 05 December 1991
RESOLUTIONS - N/A 05 December 1991
RESOLUTIONS - N/A 05 December 1991
AA - Annual Accounts 01 August 1991
363b - Annual Return 01 August 1991
288 - N/A 27 April 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 03 August 1990
288 - N/A 20 January 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 07 October 1988
363 - Annual Return 07 October 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
288 - N/A 07 March 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1960

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.