About

Registered Number: 04640615
Date of Incorporation: 17/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2018 (6 years and 3 months ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Founded in 2003, T.C.B. Contracts Ltd has its registered office in Birmingham in West Midlands, it's status at Companies House is "Dissolved". T.C.B. Contracts Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2018
LIQ14 - N/A 17 November 2017
LIQ03 - N/A 10 September 2017
AD01 - Change of registered office address 15 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2017
LIQ MISC OC - N/A 04 January 2017
4.40 - N/A 04 January 2017
4.68 - Liquidator's statement of receipts and payments 10 August 2016
4.68 - Liquidator's statement of receipts and payments 17 August 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2014
4.68 - Liquidator's statement of receipts and payments 19 July 2013
4.68 - Liquidator's statement of receipts and payments 26 July 2012
4.20 - N/A 20 July 2011
F10.2 - N/A 20 July 2011
RESOLUTIONS - N/A 11 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2011
AD01 - Change of registered office address 04 July 2011
AA01 - Change of accounting reference date 12 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 10 December 2010
TM01 - Termination of appointment of director 17 July 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 19 January 2009
225 - Change of Accounting Reference Date 10 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 15 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 05 January 2004
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.