- Company Overview for TIGER PRODUCTIONS LIMITED (03300738)
- Filing history for TIGER PRODUCTIONS LIMITED (03300738)
- People for TIGER PRODUCTIONS LIMITED (03300738)
- Charges for TIGER PRODUCTIONS LIMITED (03300738)
- Insolvency for TIGER PRODUCTIONS LIMITED (03300738)
- More for TIGER PRODUCTIONS LIMITED (03300738)
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
|
|
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
|
|
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
|
|
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 |