Advanced company searchLink opens in new window

TENDER LASTING CARE SERVICES LIMITED

Company number 08515505

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-26
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