Advanced company searchLink opens in new window

TIGERCOM LIMITED

Company number 03908269

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
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
  • GBP 769
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
  • GBP 769
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
  • GBP 769
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