Advanced company searchLink opens in new window

TLBC LIMITED

Company number 06678509

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-15
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-08
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
  • GBP 100
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
  • GBP 100
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
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