- Company Overview for TIGER TIMBER LTD (03314829)
- Filing history for TIGER TIMBER LTD (03314829)
- People for TIGER TIMBER LTD (03314829)
- Charges for TIGER TIMBER LTD (03314829)
- Insolvency for TIGER TIMBER LTD (03314829)
- More for TIGER TIMBER LTD (03314829)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Sep 2011 | AD01 | Registered office address changed from 36-38 Station Road Chertsey Surrey KT16 8BE on 6 September 2011 | |
05 Sep 2011 | 4.70 | Declaration of solvency | |
05 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | TM01 | Termination of appointment of David Turner as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Andrew Cope as a director | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Feb 2011 | AR01 |
Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
|
|
31 Jan 2011 | AP03 | Appointment of Mr David Howard Turner as a secretary | |
31 Jan 2011 | AP01 | Appointment of Mr David Howard Turner as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Sarah Mudd as a director | |
28 Jan 2011 | TM02 | Termination of appointment of Sarah Mudd as a secretary | |
28 Jan 2011 | AP01 | Appointment of Mr Andrew Robert Cope as a director | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr Trevor Simon Mudd on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Sarah Caroline Mudd on 1 March 2010 | |
11 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
12 Feb 2009 | 363a | Return made up to 07/02/09; full list of members |