Founded in 1999, Tilehurst Scaffolding Ltd have registered office in Marlow, it's status at Companies House is "Dissolved". The company has one director. Currently we aren't aware of the number of employees at the Tilehurst Scaffolding Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINTERBOURNE, Donna | 09 December 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 October 2017 | |
LIQ14 - N/A | 12 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2012 | |
AD01 - Change of registered office address | 26 July 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 July 2011 | |
RESOLUTIONS - N/A | 14 July 2011 | |
4.20 - N/A | 14 July 2011 | |
AR01 - Annual Return | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 02 December 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363a - Annual Return | 01 December 2006 | |
287 - Change in situation or address of Registered Office | 01 December 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363a - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 01 July 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
363s - Annual Return | 05 January 2004 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 21 November 2002 | |
AA - Annual Accounts | 17 June 2002 | |
363s - Annual Return | 31 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2001 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 15 November 2000 | |
225 - Change of Accounting Reference Date | 18 September 2000 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
287 - Change in situation or address of Registered Office | 13 December 1999 | |
NEWINC - New incorporation documents | 08 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2004 | Outstanding |
N/A |