TLC CARE LTD

04521161
1 HARLEQUIN OFFICE PARK, FIELDFARE BRISTOL ENGLAND BS16 7FN

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Sep 2015 accounts Annual Accounts 5 Buy now
09 Sep 2015 annual-return Annual Return 6 Buy now
20 May 2015 officers Appointment of director (Mr Narinder Singh) 2 Buy now
19 May 2015 officers Termination of appointment of director (Patrick Walter Stirland) 1 Buy now
19 May 2015 officers Termination of appointment of director (Martin Staunton) 1 Buy now
19 May 2015 officers Appointment of director (Mr Colin Andrew Dobell) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Jeffrey Paul Flanagan) 1 Buy now
06 Nov 2014 officers Appointment of director (Patrick Walter Stirland) 2 Buy now
06 Nov 2014 officers Appointment of director (Mrs Julianne Baker) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Rohit Mannan) 1 Buy now
06 Nov 2014 officers Appointment of director (Martin Staunton) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Wayne Harold Felton) 1 Buy now
02 Oct 2014 accounts Annual Accounts 12 Buy now
23 Sep 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Wayne Harold Felton) 2 Buy now
07 Feb 2014 officers Change of particulars for corporate secretary (Mitie Company Secretarial Services Limited) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 accounts Annual Accounts 18 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 officers Appointment of director (Mr Rohit Mannan) 2 Buy now
16 Apr 2013 officers Termination of appointment of director (Andrew Dun) 1 Buy now
31 Jan 2013 officers Termination of appointment of director (David Harland) 1 Buy now
15 Nov 2012 resolution Resolution 13 Buy now
30 Oct 2012 officers Appointment of director (Mr David Nicholas Harland) 3 Buy now
30 Oct 2012 officers Appointment of director (Mr Wayne Felton) 3 Buy now
30 Oct 2012 officers Appointment of corporate secretary (Mitie Company Secretarial Services Limited) 3 Buy now
30 Oct 2012 officers Appointment of director (Jeff Flanagan) 3 Buy now
30 Oct 2012 officers Termination of appointment of secretary (David Jackson) 2 Buy now
30 Oct 2012 officers Termination of appointment of director (David Jackson) 2 Buy now
30 Oct 2012 officers Termination of appointment of director (Stephen Booty) 2 Buy now
30 Oct 2012 officers Termination of appointment of director (Susan Gray) 2 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2012 auditors Auditors Resignation Company 2 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2012 annual-return Annual Return 5 Buy now
11 Sep 2012 accounts Annual Accounts 6 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
14 Dec 2011 resolution Resolution 2 Buy now
23 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Nov 2011 accounts Annual Accounts 4 Buy now
19 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Sep 2011 annual-return Annual Return 5 Buy now
01 Sep 2011 officers Appointment of secretary (Mr David Jackson) 1 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 incorporation Memorandum Articles 5 Buy now
18 Mar 2011 resolution Resolution 4 Buy now
18 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Mar 2011 officers Appointment of director (Mr Andy Dun) 2 Buy now
11 Mar 2011 officers Appointment of director (Mr David Jackson) 2 Buy now
11 Mar 2011 officers Appointment of director (Mr Stephen Martin Booty) 2 Buy now
11 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Mar 2011 officers Termination of appointment of secretary (Caroline Kevan) 2 Buy now
08 Mar 2011 officers Termination of appointment of director (Christine Cornwall) 2 Buy now
08 Mar 2011 officers Termination of appointment of director (Caroline Kevan) 2 Buy now
08 Mar 2011 officers Appointment of director (Mrs Susan Annette Gray) 3 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
03 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
07 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2010 annual-return Annual Return 6 Buy now
15 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Apr 2010 accounts Annual Accounts 4 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
18 Mar 2009 officers Director's change of particulars / caroline kevan / 28/02/2009 1 Buy now
18 Mar 2009 officers Director's change of particulars / christine cornwall / 28/02/2009 1 Buy now
18 Mar 2009 officers Secretary's change of particulars / caroline kevan / 28/02/2009 1 Buy now
17 Mar 2009 accounts Annual Accounts 4 Buy now
09 Mar 2009 officers Appointment terminated secretary michael brown 1 Buy now
09 Mar 2009 officers Secretary appointed ms caroline yvonne kevan 1 Buy now
06 Mar 2009 officers Appointment terminated director michael brown 1 Buy now
13 Nov 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park, colchester, essex CO4 9HT 1 Buy now
12 Feb 2008 accounts Annual Accounts 7 Buy now
13 Sep 2007 annual-return Return made up to 29/08/07; full list of members 3 Buy now
12 Sep 2007 address Registered office changed on 12/09/07 from: unit B6 the seedbed centre wyncolls road, severalls industrial estate colchester essex CO4 9HT 1 Buy now
19 Jun 2007 accounts Annual Accounts 6 Buy now
19 Sep 2006 annual-return Return made up to 29/08/06; full list of members 3 Buy now
15 Jun 2006 accounts Annual Accounts 7 Buy now
12 Dec 2005 annual-return Return made up to 29/08/05; full list of members 3 Buy now
05 Jul 2005 accounts Annual Accounts 7 Buy now
06 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2005 officers Director's particulars changed 1 Buy now
20 Jan 2005 officers Director's particulars changed 1 Buy now
11 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2004 annual-return Return made up to 29/08/04; full list of members 7 Buy now
07 Jul 2004 accounts Annual Accounts 6 Buy now
13 Oct 2003 annual-return Return made up to 29/08/03; full list of members 7 Buy now
13 Oct 2003 capital Ad 15/10/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
13 Oct 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 20 saint andrews gardens colchester essex CO4 3EH 1 Buy now
22 May 2003 mortgage Particulars of mortgage/charge 7 Buy now
10 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now