- Company Overview for T.C.B. CONTRACTS LIMITED (04640615)
- Filing history for T.C.B. CONTRACTS LIMITED (04640615)
- People for T.C.B. CONTRACTS LIMITED (04640615)
- Charges for T.C.B. CONTRACTS LIMITED (04640615)
- Insolvency for T.C.B. CONTRACTS LIMITED (04640615)
- More for T.C.B. CONTRACTS LIMITED (04640615)
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
|
|
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
|
|
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 |