TARMAC (RBP) LIMITED
Status | DISSOLVED |
Company No. | 01036614 |
Category | Private Limited Company |
Incorporated | 30 Dec 1971 |
Age | 52 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2014 |
Years | 9 years, 8 months, 26 days |
SUMMARY
TARMAC (RBP) LIMITED is an dissolved private limited company with number 01036614. It was incorporated 52 years, 5 months, 6 days ago, on 30 December 1971 and it was dissolved 9 years, 8 months, 26 days ago, on 09 September 2014. The company address is Millfields Road,Ettingshall Millfields Road,Ettingshall, West Midlands, WV4 6JP.
Company Fillings
Gazette dissolved compulsary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ2
Documents
Restoration order of court
Date: 26 Nov 2012
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 06 Nov 2007
Category: Gazette
Type: GAZ2(A)
Documents
Restoration order of court
Date: 28 Jun 2005
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 17 Sep 2002
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 01 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Apr 2002
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/01; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 05 Apr 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/00; full list of members
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 25/11/99 from: hilton hall essington wolverhampton WV11 2BQ
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 22 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/99; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/98; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/97; full list of members
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 26/03/96; full list of members
Documents
Legacy
Date: 25 Apr 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 25 Apr 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type dormant
Date: 18 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 26/03/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 31 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/94; no change of members
Documents
Legacy
Date: 06 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 25/01/94 from: 102 dudley road west tipton west midlands DY4 7XE
Documents
Legacy
Date: 23 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Dec 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 11 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Certificate change of name company
Date: 02 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ruberoid building products limit ed\certificate issued on 02/11/93
Documents
Legacy
Date: 05 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/93; full list of members
Documents
Legacy
Date: 31 Mar 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 26/03/92; no change of members
Documents
Legacy
Date: 04 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 17 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/91; full list of members
Documents
Legacy
Date: 29 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jan 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 03 Dec 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/03/90; no change of members
Documents
Legacy
Date: 17 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 01 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 01 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 18/08/89 from: 1, new oxford street, london WC1A 1BA
Documents
Legacy
Date: 15 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/05/89; full list of members
Documents
Legacy
Date: 09 Feb 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 13 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/05/88; full list of members
Documents
Legacy
Date: 12 Jan 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Nov 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 28 Sep 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/05/87; full list of members
Documents
Legacy
Date: 12 Mar 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 15 Sep 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 12 Aug 1986
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
ACCOUNTING SERVICES (NI) LIMITED
6 DOAGH ROAD,BALLYCLARE,BT39 9BG
Number: | NI045853 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON COURT (LEICESTER) MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 04407834 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOOTENANNY PICTURES (FLOWERS) LIMITED
8 - 11 ST JOHN'S LANE,LONDON,EC1M 4BF
Number: | 10377330 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FLAXTON TERRACE,HARROGATE,HG3 1JU
Number: | 05466401 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
CHESTNUT VIEW, ASHWELLS LANE,NORTHAMPTON,NN6 6LW
Number: | 05851416 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 32,LONDON,W1H 1PJ
Number: | 11099523 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |