Advanced company searchLink opens in new window

TIGER PRODUCTIONS LIMITED

Company number 03300738

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 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
19 Jan 2016 AD01 Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL to Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE on 19 January 2016
13 Jan 2016 600 Appointment of a voluntary liquidator
13 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
13 Jan 2016 4.70 Declaration of solvency
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 18,999
26 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jul 2014 SH06 Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 18,999
09 Jul 2014 SH03 Purchase of own shares.
24 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
03 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
08 Feb 2011 TM01 Termination of appointment of Michael Killick as a director
08 Feb 2011 TM02 Termination of appointment of Michael Killick as a secretary
11 May 2010 AA Total exemption full accounts made up to 31 January 2010
08 Mar 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Richard Godwin Wood on 1 October 2009
08 Mar 2010 CH01 Director's details changed for Graham Peter Harris on 1 October 2009