- Company Overview for TIGERWATER LIMITED (04121696)
- Filing history for TIGERWATER LIMITED (04121696)
- People for TIGERWATER LIMITED (04121696)
- Charges for TIGERWATER LIMITED (04121696)
- Insolvency for TIGERWATER LIMITED (04121696)
- More for TIGERWATER LIMITED (04121696)
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) |
---|---|---|---|
18 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2019 | |
16 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2018 | |
12 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2017 | |
13 Jun 2016 | SH08 | Change of share class name or designation | |
13 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2016 | SH02 | Sub-division of shares on 5 May 2016 | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AD01 | Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 24 May 2016 | |
20 May 2016 | 4.70 | Declaration of solvency | |
20 May 2016 | 600 | Appointment of a voluntary liquidator | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AP01 | Appointment of Mr Michael Howard Goldstein as a director on 14 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Paul George Milner as a director on 14 March 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
29 Nov 2014 | CH01 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |