TLR CARCOM LIMITED

Company Documents

DateDescription
23/06/2423 June 2024 Order of court to wind up

View Document

04/04/234 April 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 Voluntary strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2022-11-19

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2018-10-08

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2020-10-09

View Document

02/02/232 February 2023 Second filing of Confirmation Statement dated 2016-09-26

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-09-26 with updates

View Document

13/05/2213 May 2022 Cessation of Marie Louise Read as a person with significant control on 2022-05-01

View Document

13/05/2213 May 2022 Termination of appointment of Marie Louise Read as a director on 2022-05-01

View Document

13/05/2213 May 2022 Termination of appointment of Marie Louise Read as a secretary on 2022-05-01

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

12/10/2012 October 2020 Confirmation statement made on 2020-09-26 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS READ

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE LOUISE READ

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MRS MARIE LOUISE READ

View Document

24/06/1924 June 2019 CESSATION OF NICHOLAS JAMES ELLIS READ AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

08/10/188 October 2018 26/09/18 Statement of Capital gbp 20

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 2 BRINDLEY CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RP

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 Confirmation statement made on 2016-09-26 with updates

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM UNIT 3 BROWNS ROAD DAVENTRY NORTHANTS NN11 4NS ENGLAND

View Document

03/11/143 November 2014 SAIL ADDRESS CHANGED FROM: 2 RIVERSIDE DRIVE WEEDON NORTHAMPTON NN7 4RT ENGLAND

View Document

03/11/143 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 SAIL ADDRESS CREATED

View Document

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/10/125 October 2012 COMPANY NAME CHANGED TLR CAR COM LIMITED CERTIFICATE ISSUED ON 05/10/12

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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