Advanced company searchLink opens in new window

TULCHAN WINDFLOWER (HOLDINGS) LIMITED

Company number 09101822

Filter by category

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)
30 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
10 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
25 Jan 2019 AD01 Registered office address changed from C/O Waterlinks Investments Ltd Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG England to 30 st. Paul's Square Birmingham West Midlands B3 1QZ on 25 January 2019
16 Jan 2019 LIQ02 Statement of affairs
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-11
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
03 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400
29 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
20 Jul 2015 AD01 Registered office address changed from Faraday Wharf Birmingham Science Park Holt Street Birmingham West Midlands B7 4BB to C/O Waterlinks Investments Ltd Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG on 20 July 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400
03 Sep 2014 AP01 Appointment of Mrs Susan Margaret Watson as a director on 23 July 2014
02 Sep 2014 AP01 Appointment of Ms Helen Deborah Driscoll as a director on 23 July 2014
05 Aug 2014 SH10 Particulars of variation of rights attached to shares
05 Aug 2014 SH08 Change of share class name or designation
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 400.00
05 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot of shares, 23/07/2014
28 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
25 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)