TLBC TRADING LIMITED
Status | LIQUIDATION |
Company No. | 10841630 |
Category | Private Limited Company |
Incorporated | 29 Jun 2017 |
Age | 6 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TLBC TRADING LIMITED is an liquidation private limited company with number 10841630. It was incorporated 6 years, 11 months, 6 days ago, on 29 June 2017. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-26
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Old address: Office C the Dutch Main Road Ford End Chelmsford CM3 1LN England
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 22 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
Old address: 90a St. Johns Wood High Street London NW8 7SH England
New address: Office C the Dutch Main Road Ford End Chelmsford CM3 1LN
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
New address: 90a St. Johns Wood High Street London NW8 7SH
Old address: 784 Finchley Road London NW11 7th England
Change date: 2021-08-27
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person secretary company with change date
Date: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Baker
Change date: 2020-06-24
Documents
Change person director company with change date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Walsh
Change date: 2020-06-24
Documents
Change person director company with change date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Baker
Change date: 2020-06-24
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-24
Psc name: Steven Baker
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2019-10-01
New address: 784 Finchley Road London NW11 7th
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Walsh
Appointment date: 2017-06-29
Documents
Some Companies
CORNER FARM,SOLIHULL,B94 6EJ
Number: | 04851617 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. ANDREWS MEWS,LONDON,N16 5HR
Number: | 11628102 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KELVIN CRESCENT,HARROW,HA3 6DP
Number: | 10825687 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 11160417 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COSMETIC REPAIR COMPANY (NORTHERN) LTD
BEECH LEE,HALIFAX,HX2 7NF
Number: | 09242536 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 TILT ROAD,COBHAM,KT11 3HQ
Number: | 09933831 |
Status: | ACTIVE |
Category: | Private Limited Company |