-
TULCHAN WINDFLOWER (HOLDINGS) LIMITED - 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ, United Kingdom
Company Information
- Company registration number
- 09101822
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 30 St. Paul's Square
- Birmingham
- West Midlands
- B3 1QZ 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ UK
Management
- Managing Directors
- DRISCOLL, Helen Deborah
- NEEDHAM, Michele Ann
- WATSON, Susan Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-25
- Dissolved on
- 2021-10-30
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mrs Michele Ann Needham
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-03-31
-
TULCHAN WINDFLOWER (HOLDINGS) LIMITED Company Description
- TULCHAN WINDFLOWER (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 09101822. Its current trading status is "closed". It was registered 2014-06-25. It has declared SIC or NACE codes as "70100". It has 3 directors It can be contacted at 30 St. Paul's Square .
Get TULCHAN WINDFLOWER (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tulchan Windflower (Holdings) Limited - 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ, United Kingdom
Did you know? kompany provides original and official company documents for TULCHAN WINDFLOWER (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-10-30) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-17) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-07-30) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-10) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-25) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-01-16) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-16) - 600
-
resolution (2019-01-16) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-21) - AA
-
confirmation-statement-with-updates (2017-06-25) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-07-29) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-03) - AP01
-
appoint-person-director-company-with-name-date (2014-09-02) - AP01
-
capital-variation-of-rights-attached-to-shares (2014-08-05) - SH10
-
capital-name-of-class-of-shares (2014-08-05) - SH08
-
resolution (2014-08-05) - RESOLUTIONS
-
capital-allotment-shares (2014-08-05) - SH01
-
change-account-reference-date-company-current-shortened (2014-07-28) - AA01
-
incorporation-company (2014-06-25) - NEWINC