TLCSS ADMIN LLP

Company Documents

DateDescription
20/06/1720 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1720 March 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/08/168 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2016

View Document

07/07/157 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2015

View Document

20/06/1420 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2014

View Document

19/06/1419 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/149 June 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

28/02/1428 February 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/02/1411 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/01/1430 January 2014 COMPANY NAME CHANGED TLC STAIRLIFT SERVICES LLP CERTIFICATE ISSUED ON 30/01/14

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM UNIT 28 THE ORCHARDS CENTRE DARTFORD KENT DA1 1DN UNITED KINGDOM

View Document

03/01/143 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/06/1326 June 2013 ANNUAL RETURN MADE UP TO 29/05/13

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM UNIT D2 FAWKHAM BUSINESS CENTRE FAWKHAM ROAD LONGFIELD KENT DA3 7BE

View Document

16/10/1216 October 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TLC STAIRLIFTS LIMITED / 01/02/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 ANNUAL RETURN MADE UP TO 29/05/12

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JEAN SIMMONDS

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/06/1123 June 2011 ANNUAL RETURN MADE UP TO 29/05/11

View Document

23/06/1123 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TLC STAIRLIFTS LIMITED / 01/01/2011

View Document

23/06/1123 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TLC GREENWOOD SERVICES LLP / 01/01/2011

View Document

22/06/1122 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANDREW SIMMONDS / 01/01/2011

View Document

22/06/1122 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JEAN SIMMONDS / 01/01/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/06/1022 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANDREW SIMMONDS / 20/03/2010

View Document

22/06/1022 June 2010 ANNUAL RETURN MADE UP TO 29/05/10

View Document

22/06/1022 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JEAN SIMMONDS / 20/03/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/07/0917 July 2009 MEMBER'S PARTICULARS TLC GREENWOOD SERVICES LLP

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

29/06/0929 June 2009 MEMBER RESIGNED SIMCO GROUP LIMITED

View Document

07/05/097 May 2009 PREVSHO FROM 31/05/2009 TO 31/01/2009

View Document

24/07/0824 July 2008 LLP MEMBER APPOINTED TLC GREENWOOD SERVICES LLP LOGGED FORM

View Document

29/05/0829 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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