About

Registered Number: 07534191
Date of Incorporation: 17/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: BAILEY'S ARTS, CW5 7LG, Dagfields Farm, Crewe Road, Nantwich, Cheshire, CW5 7LG,

 

Based in Nantwich, Cheshire, Blu Tulip Ltd was registered on 17 February 2011, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Blu Tulip Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Graham Owen 17 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 February 2017
SH08 - Notice of name or other designation of class of shares 22 November 2016
AD01 - Change of registered office address 05 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 23 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2013
DS02 - Withdrawal of striking off application by a company 25 March 2013
AD01 - Change of registered office address 18 March 2013
DS01 - Striking off application by a company 15 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA01 - Change of accounting reference date 28 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
RESOLUTIONS - N/A 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
SH01 - Return of Allotment of shares 02 November 2011
AD01 - Change of registered office address 11 October 2011
CERTNM - Change of name certificate 04 October 2011
CONNOT - N/A 04 October 2011
NEWINC - New incorporation documents 17 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.