- Company Overview for TENDER LASTING CARE SERVICES LIMITED (08515505)
- Filing history for TENDER LASTING CARE SERVICES LIMITED (08515505)
- People for TENDER LASTING CARE SERVICES LIMITED (08515505)
- Insolvency for TENDER LASTING CARE SERVICES LIMITED (08515505)
- More for TENDER LASTING CARE SERVICES LIMITED (08515505)
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) |
---|---|---|---|
08 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2024 | AD01 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 15 May 2024 | |
02 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2024 | |
17 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Feb 2023 | LIQ02 | Statement of affairs | |
28 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | AD01 | Registered office address changed from Suite E, Communications House University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 1 February 2023 | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
20 Apr 2022 | PSC04 | Change of details for Ms Philippa Jayne Core as a person with significant control on 20 April 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from St Albans House Enterprise Centre St. Albans Road Stafford Staffordshire ST16 3DR England to Suite E, Communications House University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES on 20 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Ms Philippa Jayne Core on 20 April 2022 | |
08 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
14 May 2021 | PSC04 | Change of details for Ms Philippa Jayne Core as a person with significant control on 8 January 2020 | |
14 May 2021 | PSC04 | Change of details for a person with significant control | |
13 May 2021 | CH01 | Director's details changed for Ms Philippa Jayne Core on 8 January 2020 | |
13 May 2021 | CH01 | Director's details changed for Ms Philippa Jayne Morris on 26 July 2019 | |
22 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of a director | |
19 Jun 2019 | TM01 | Termination of appointment of Richard Leonard Spencer Morris as a director on 18 June 2019 |