This company is commonly known as Tcbc 2019 Limited. The company was founded 20 years ago and was given the registration number 05052265. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | TCBC 2019 LIMITED |
---|---|---|
Company Number | : | 05052265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 February 2004 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD | Director | 01 November 2011 | Active |
21 Market Place, Dereham, Norfolk, NR19 2AX | Secretary | 23 February 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 February 2004 | Active |
21 Market Place, Dereham, Norfolk, NR19 2AX | Director | 23 February 2004 | Active |
21 Market Place, Dereham, Norfolk, NR19 2AX | Director | 23 February 2004 | Active |
21 Market Place, Dereham, Norfolk, NR19 2AX | Director | 23 February 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 February 2004 | Active |
Mrs Samantha Jane Bonner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Mrs Mellony Jill Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Mr Michael Halliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-03-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Gazette | Gazette notice compulsory. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Officers | Termination director company with name termination date. | Download |
2015-04-08 | Officers | Termination director company with name termination date. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.