Advanced company searchLink opens in new window

T.C.B. CONTRACTS LIMITED

Company number 04640615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 3 July 2017
15 Mar 2017 AD01 Registered office address changed from 34-35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
24 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
04 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
10 Aug 2016 4.68 Liquidators' statement of receipts and payments to 3 July 2016
17 Aug 2015 4.68 Liquidators' statement of receipts and payments to 3 July 2015
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 3 July 2014
19 Jul 2013 4.68 Liquidators' statement of receipts and payments to 3 July 2013
26 Jul 2012 4.68 Liquidators' statement of receipts and payments to 3 July 2012
20 Jul 2011 4.20 Statement of affairs with form 4.19
20 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Jul 2011 600 Appointment of a voluntary liquidator
11 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-04
04 Jul 2011 AD01 Registered office address changed from Unit 4 Blackhorse Road Exhall Coventry West Midlands CV6 6DP on 4 July 2011
12 Apr 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
10 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
17 Jul 2010 TM01 Termination of appointment of Martin Village as a director
15 Mar 2010 AP01 Appointment of Mr Martin Village as a director
19 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for David Justin Silcock on 19 January 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009