- Company Overview for TIGERCOM LIMITED (03908269)
- Filing history for TIGERCOM LIMITED (03908269)
- People for TIGERCOM LIMITED (03908269)
- Charges for TIGERCOM LIMITED (03908269)
- Insolvency for TIGERCOM LIMITED (03908269)
- More for TIGERCOM LIMITED (03908269)
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) |
---|---|---|---|
15 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2022 | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2021 | |
23 Nov 2020 | AD01 | Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds West Yorkshire LS1 2RU to Minerva 29 East Parade Leeds LS1 5PS on 23 November 2020 | |
10 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2020 | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2019 | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2018 | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2017 | |
10 Nov 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Oct 2016 | AD01 | Registered office address changed from The Top House Tib Garth Linton Wetherby West Yorkshire LS22 4US United Kingdom to 8 Park Place Leeds West Yorkshire LS1 2RU on 31 October 2016 | |
27 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from Suite 5 Level 6 Broad Gate the Headrow Leeds West Yorkshire LS1 8EQ to The Top House Tib Garth Linton Wetherby West Yorkshire LS22 4US on 23 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
04 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | TM02 | Termination of appointment of John Doherty as a secretary | |
20 Aug 2013 | MR01 | Registration of charge 039082690005 |