About

Registered Number: 05658499
Date of Incorporation: 20/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (6 years ago)
Registered Address: 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB

 

Tillingham Project Consultants Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THURSTON, Maureen Evelyn 20 December 2005 19 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 06 September 2018
AA01 - Change of accounting reference date 01 August 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 18 January 2018
PSC01 - N/A 17 January 2018
AA - Annual Accounts 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CS01 - N/A 20 February 2017
TM02 - Termination of appointment of secretary 20 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 21 January 2015
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 21 February 2012
SH01 - Return of Allotment of shares 23 January 2012
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
287 - Change in situation or address of Registered Office 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
353 - Register of members 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 14 October 2008
287 - Change in situation or address of Registered Office 02 May 2008
363a - Annual Return 03 January 2008
353 - Register of members 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.