- Company Overview for TLBC LIMITED (06678509)
- Filing history for TLBC LIMITED (06678509)
- People for TLBC LIMITED (06678509)
- Insolvency for TLBC LIMITED (06678509)
- More for TLBC LIMITED (06678509)
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) |
---|---|---|---|
15 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2016 | |
29 Apr 2015 | AD01 | Registered office address changed from 40 Princess Street Manchester M1 6DE to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 29 April 2015 | |
28 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Stephen James Boyle as a director on 12 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Mr Paul Robert Booth as a director on 12 December 2014 | |
08 Dec 2014 | CERTNM |
Company name changed bry tannic financial management LIMITED\certificate issued on 08/12/14
|
|
08 Dec 2014 | TM01 | Termination of appointment of Christopher Pedlar as a director on 7 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 92 Bury Old Road Whitefield Manchester M45 6TQ to 40 Princess Street Manchester M1 6DE on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Sarah Lynette Payne as a director on 7 December 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Christopher Pedlar as a secretary on 7 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Stephen James Boyle as a director on 8 December 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders |