Advanced company searchLink opens in new window

TIGERWATER LIMITED

Company number 04121696

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • LRESSP ‐ Special resolution to wind up on 2016-05-05
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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