About

Registered Number: 04682109
Date of Incorporation: 28/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2015 (9 years and 3 months ago)
Registered Address: Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

 

Founded in 2003, Tcb Ventures Ltd have registered office in Bristol, it has a status of "Dissolved". We don't know the number of employees at the company. There is one director listed as Harper, Peter for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Peter 28 February 2003 01 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2015
L64.07 - Release of Official Receiver 19 December 2014
COCOMP - Order to wind up 03 July 2014
1.4 - Notice of completion of voluntary arrangement 02 July 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 March 2014
AA - Annual Accounts 24 May 2013
1.1 - Report of meeting approving voluntary arrangement 07 February 2013
AR01 - Annual Return 22 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 21 May 2004
225 - Change of Accounting Reference Date 16 April 2004
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.