Advanced company searchLink opens in new window

TULCHAN TEXTILES LIMITED

Company number 01872211

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)
16 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Mar 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 LIQ02 Statement of affairs
16 Jan 2019 AD01 Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG England to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 January 2019
10 Jan 2019 600 Appointment of a voluntary liquidator
10 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-11
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
22 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
31 Aug 2015 AD01 Registered office address changed from C/O Waterlinks Investments Ltd Faraday Wharf Birmingham Science Park Holt Street Birmingham West Midlands B7 4BB to Ts2 Pinewood Business Park Coleshill Road Birmingham B37 7HG on 31 August 2015
29 Jul 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,000
30 Jun 2015 TM02 Termination of appointment of Waterlinks Investments Limited as a secretary on 30 June 2015
31 Jul 2014 AP01 Appointment of Mrs Michele Ann Needham as a director on 30 July 2014
18 Jul 2014 AA Full accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 22,000
06 Jun 2014 CH01 Director's details changed for Mrs Susan Margaret Watson on 30 July 2013
05 Jun 2014 CH04 Secretary's details changed for Waterlinks Investments Limited on 30 September 2013
01 Sep 2013 AD01 Registered office address changed from C/O Waterlinks Investments Limited Unit 3 Ashted Lock Way Birmingham B7 4AZ England on 1 September 2013
17 Jul 2013 AA Full accounts made up to 31 March 2013
13 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13