Advanced company searchLink opens in new window

TIGER SCAFFOLDING LIMITED

Company number 04739603

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)
03 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
09 May 2018 600 Appointment of a voluntary liquidator
26 Apr 2018 AD01 Registered office address changed from Unit 2 Cholmley Way Whitby North Yorkshire YO22 4NJ United Kingdom to C/O Wilson Field Limited the Manor House 260 Ecclsall Road South Sheffield South Yorkshire S11 9PS on 26 April 2018
19 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
19 Apr 2018 LIQ02 Statement of affairs
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
10 Jan 2017 AD01 Registered office address changed from Green Lane Business Centre Green Lane Whitby North Yorkshire YO22 4EH to Unit 2 Cholmley Way Whitby North Yorkshire YO22 4NJ on 10 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CH01 Director's details changed for Mr Mark Richard Parkin on 1 November 2016
25 Nov 2016 CH01 Director's details changed for Mr Barry Brown on 1 November 2016
17 Jun 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
17 Jun 2016 CH01 Director's details changed for Mr Barry Brown on 14 April 2016
17 Jun 2016 CH01 Director's details changed for Mr Mark Richard Parkin on 14 April 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 17 April 2015
Statement of capital on 2015-05-07
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
10 Jun 2014 AD01 Registered office address changed from 2 Sutcliffe Court Whitby North Yorkshire YO21 1YH on 10 June 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012