TCBC 2019 LIMITED - History of Changes


DateDescription
2023-06-21 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2023:LIQ. CASE NO.1
2022-06-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2022:LIQ. CASE NO.1
2021-06-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2021:LIQ. CASE NO.1
2020-06-26 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2020:LIQ. CASE NO.1
2019-09-07 delete address THE GATEWAY 83-87 POTTERGATE NORWICH NR2 1DZ
2019-09-07 insert address LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD
2019-09-07 update registered_address
2019-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2019 FROM THE GATEWAY 83-87 POTTERGATE NORWICH NR2 1DZ
2019-06-20 delete address THE GATEWAY 83-87 POTTERGATE NORWICH NORFOLK ENGLAND NR2 1DZ
2019-06-20 insert address THE GATEWAY 83-87 POTTERGATE NORWICH NR2 1DZ
2019-06-20 update company_status Active - Proposal to Strike off => Liquidation
2019-06-20 update registered_address
2019-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2019 FROM THE GATEWAY 83-87 POTTERGATE NORWICH NORFOLK NR2 1DZ ENGLAND
2019-05-09 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-05-09 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2019-05-09 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2019-03-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 delete address 21 MARKET PLACE DEREHAM NORFOLK NR19 2AX
2019-03-07 insert address THE GATEWAY 83-87 POTTERGATE NORWICH NORFOLK ENGLAND NR2 1DZ
2019-03-07 insert company_previous_name THE COMPLETE BATHROOM CENTRE LTD
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-07 update name THE COMPLETE BATHROOM CENTRE LTD => TCBC 2019 LIMITED
2019-03-07 update registered_address
2019-02-27 update statutory_documents COMPANY NAME CHANGED THE COMPLETE BATHROOM CENTRE LTD CERTIFICATE ISSUED ON 27/02/19
2019-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 21 MARKET PLACE DEREHAM NORFOLK NR19 2AX
2019-02-12 update statutory_documents FIRST GAZETTE
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-24 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-04-18 update statutory_documents 23/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-05-08 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-04-25 update statutory_documents 23/02/15 FULL LIST
2015-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELLONEY JONES
2015-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BONNER
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-05-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-04-17 update statutory_documents 23/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-26 update statutory_documents 23/02/13 FULL LIST
2012-11-21 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 23/02/12 FULL LIST
2011-11-01 update statutory_documents DIRECTOR APPOINTED MR MICHAEL HALLIDAY
2011-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN HINDRY
2011-11-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HINDRY
2011-06-25 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 1000
2011-04-04 update statutory_documents 23/02/11 FULL LIST
2011-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE HINDRY / 23/02/2011
2010-10-27 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 23/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROBERT HINDRY / 01/10/2009
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELLONEY JILL JONES / 01/10/2009
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE BONNER / 01/10/2009
2009-06-17 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HINORY / 01/04/2007
2008-03-27 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-10 update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-28 update statutory_documents RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 21 MARKET PLACE DEREHAM NR19 2AX
2004-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents NEW SECRETARY APPOINTED
2004-02-26 update statutory_documents DIRECTOR RESIGNED
2004-02-26 update statutory_documents SECRETARY RESIGNED
2004-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION