TLC AUDLEM LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-09-06

View Document

13/09/2213 September 2022 Registered office address changed from C/O Bradshaws 2 Well House Barns, Chester Road Bretton Chester CH4 0DH to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2022-09-13

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Appointment of a voluntary liquidator

View Document

13/09/2213 September 2022 Statement of affairs

View Document

13/09/2213 September 2022 Resolutions

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

29/06/1829 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM THE LORD COMBERMERE THE SQUARE AUDLEM CREWE CW3 0AQ

View Document

11/09/1511 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR ALLAN BROWN

View Document

20/10/1420 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 Annual return made up to 2 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN BROWN / 26/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SAMANTHA BROWN / 26/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 61 CREWE ROAD SHAVINGTON CREWE CHESHIRE CW2 5JA

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM THE LORD COMBERMERE THE SQUARE AUDLEM CREWE CW3 0AQ ENGLAND

View Document

02/09/092 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company