Advanced company searchLink opens in new window

TIGER TIMBER LTD

Company number 03314829

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-08-26
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
  • GBP 84
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