This company is commonly known as Tc Bb Limited. The company was founded 24 years ago and was given the registration number 03924708. The firm's registered office is in RUGBY. You can find them at The Robbins Building, Albert Street, Rugby, Warwickshire. This company's SIC code is 7487 - Other business activities.
Name | : | TC BB LIMITED |
---|---|---|
Company Number | : | 03924708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 February 2000 |
End of financial year | : | 30 June 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Statham Place, Oldbrook, Milton Keynes, MK6 2HB | Secretary | 12 December 2007 | Active |
Middle Farm, Newbold Grounds, Staverton, Daventry, NN11 6JZ | Director | 17 February 2000 | Active |
60 Moat Farm Drive, Rugby, CV21 4HG | Secretary | 17 February 2000 | Active |
Middle Farm, Newbold Grounds, Staverton, Daventry, NN11 6JZ | Secretary | 25 April 2006 | Active |
19 Cave Close, Cawston Grange, Rugby, CV22 7GL | Secretary | 07 May 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 February 2000 | Active |
22, Ashleigh Close, Barby, Rugby, CV23 8UG | Director | 17 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2011-04-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-01 | Officers | Termination director company with name. | Download |
2010-07-16 | Change of name | Certificate change of name company. | Download |
2010-07-16 | Change of name | Change of name notice. | Download |
2010-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-04 | Officers | Change person director company with change date. | Download |
2010-01-27 | Mortgage | Legacy. | Download |
2010-01-27 | Mortgage | Legacy. | Download |
2009-06-06 | Mortgage | Legacy. | Download |
2009-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-02-24 | Annual return | Legacy. | Download |
2008-05-16 | Annual return | Legacy. | Download |
2008-05-15 | Officers | Legacy. | Download |
2008-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-12-18 | Officers | Legacy. | Download |
2007-12-18 | Officers | Legacy. | Download |
2007-05-17 | Annual return | Legacy. | Download |
2007-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2006-06-05 | Officers | Legacy. | Download |
2006-06-05 | Officers | Legacy. | Download |
2006-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2006-03-08 | Annual return | Legacy. | Download |
2005-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.