Advanced company searchLink opens in new window

TOTAL LOGISTICS CARE LIMITED

Company number 04700014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2010 DS01 Application to strike the company off the register
14 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
14 Apr 2010 CH01 Director's details changed for Elizabeth Yolande Harris on 18 March 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Apr 2009 363a Return made up to 18/03/09; full list of members
08 Apr 2009 288c Director's Change of Particulars / elizabeth harris / 08/04/2009 / HouseName/Number was: , now: 1; Street was: 9 elizabeth jennings way, now: westview hillesden road; Post Town was: oxford, now: gawcott; Region was: , now: bucks; Post Code was: OX2 7EJ, now: MK18 4JF
01 Apr 2009 AA Full accounts made up to 30 September 2008
09 Jul 2008 363a Return made up to 18/03/08; full list of members
27 Mar 2008 AA Full accounts made up to 30 September 2007
26 Apr 2007 AA Full accounts made up to 30 September 2006
14 Apr 2007 363s Return made up to 18/03/07; full list of members
29 Mar 2006 AA Full accounts made up to 30 September 2005
14 Mar 2006 363s Return made up to 18/03/06; full list of members
13 Sep 2005 225 Accounting reference date extended from 31/03/05 to 30/09/05
07 Apr 2005 363s Return made up to 18/03/05; full list of members
19 Jul 2004 AA Full accounts made up to 31 March 2004
25 Mar 2004 363s Return made up to 18/03/04; full list of members
22 May 2003 287 Registered office changed on 22/05/03 from: 40 murdock road bicester oxfordshire OX26 4PP
02 Apr 2003 288a New director appointed
23 Mar 2003 288a New secretary appointed;new director appointed
18 Mar 2003 288b Secretary resigned
18 Mar 2003 288b Director resigned
18 Mar 2003 NEWINC Incorporation