About

Registered Number: 03872650
Date of Incorporation: 08/11/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2017 (6 years and 8 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINTERBOURNE, Donna 09 December 1999 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.