T.L.WINWOOD LIMITED

30 St. Pauls Square, Birmingham, B3 1QZ, West Midlands
StatusDISSOLVED
Company No.00547102
CategoryPrivate Limited Company
Incorporated01 Apr 1955
Age69 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution06 Jan 2022
Years2 years, 4 months, 3 days

SUMMARY

T.L.WINWOOD LIMITED is an dissolved private limited company with number 00547102. It was incorporated 69 years, 1 month, 8 days ago, on 01 April 1955 and it was dissolved 2 years, 4 months, 3 days ago, on 06 January 2022. The company address is 30 St. Pauls Square, Birmingham, B3 1QZ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2021

Action Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: 129 Castlecroft Road Finchfield Wolverhampton West Midlands WV3 8BY

New address: 30 st. Pauls Square Birmingham West Midlands B3 1QZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Charlotte Alexandra Holman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lindsay Jane Winwood

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: the pennings 7 castlecroft gardens castlecroft wolverhampton staffordshire WV3 8LN

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 07/06/03 from: 25 windsor gardens castlecroft wolverhampton staffordshire WV3 8LY

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 29/04/03 from: little goldings 1 oak close bromyard herefordshire HR7 4LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/98; change of members

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 02/10/98 from: the old rectory much cowarne bromyard. Herefordshire HR7 4JE

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 15/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1989

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1988

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/12/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1987

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF

Legacy

Date: 11 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 01 Apr 1955

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANMOL HEALTHCARE UK LTD

85 FRANCIS ROAD,SMETHWICK,B67 7HJ

Number:08320118
Status:ACTIVE
Category:Private Limited Company

BEAR HUG EVENTS LIMITED

HLB HOUSE 68,TARPORLEY,CW6 0AT

Number:06857934
Status:ACTIVE
Category:Private Limited Company

CHRISTAL DESIGNS LIMITED

UNIT 8 CATTELL ROAD,WARWICK,CV34 4JN

Number:09730355
Status:ACTIVE
Category:Private Limited Company

IOW CONSTRUCTION TRAINING GROUP LTD

16C SANDOWN ROAD,SANDOWN,PO36 9JP

Number:11733922
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MATLOCK GOLF CLUB (PROPERTY) LIMITED

MATLOCK GOLF CLUB,MATLOCK,DE4 5LZ

Number:00175180
Status:ACTIVE
Category:Private Limited Company

SULY LTD

133 WOLVERHAMPTON ROAD,OLDBURY,B68 0NB

Number:09200934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source