About

Registered Number: 04303326
Date of Incorporation: 11/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: 449 Brook Lane, Birmingham, West Midlands, B13 0BT

 

Tixall Construction Ltd was registered on 11 October 2001 and are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". Lynskey, Lorraine, Lynskey, Brian Thomas are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNSKEY, Brian Thomas 11 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LYNSKEY, Lorraine 11 October 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DISS16(SOAS) - N/A 20 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS16(SOAS) - N/A 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 25 October 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 01 December 2002
225 - Change of Accounting Reference Date 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.