Advanced company searchLink opens in new window

TLC (SALISBURY) LIMITED

Company number 07436019

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)
12 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2015 AD01 Registered office address changed from 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015
23 Feb 2015 AD01 Registered office address changed from 20 - 24 the Whitehouse Halford Street Tamworth Staffordshire B79 7QF to 1071 Warwick Road Acocks Green Birmingham B27 6QT on 23 February 2015
19 Feb 2015 600 Appointment of a voluntary liquidator
02 Feb 2015 4.20 Statement of affairs with form 4.19
02 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-22
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
29 Nov 2013 CH01 Director's details changed for Mr Ross Anthony Sanders on 28 November 2013
17 Jan 2013 AD01 Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET United Kingdom on 17 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Ross Sanders on 12 January 2012
13 Jan 2012 CH01 Director's details changed for Ross Sanders on 13 January 2012
05 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Jun 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
01 Jun 2011 TM01 Termination of appointment of Jason Ross as a director
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Mar 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
14 Jan 2011 CERTNM Company name changed urban & country leisure (robin hood) LTD\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
14 Jan 2011 CONNOT Change of name notice
22 Nov 2010 AA01 Current accounting period shortened from 30 November 2011 to 31 March 2011
11 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)