- Company Overview for TIGER SCAFFOLDING LIMITED (04739603)
- Filing history for TIGER SCAFFOLDING LIMITED (04739603)
- People for TIGER SCAFFOLDING LIMITED (04739603)
- Charges for TIGER SCAFFOLDING LIMITED (04739603)
- Insolvency for TIGER SCAFFOLDING LIMITED (04739603)
- More for TIGER SCAFFOLDING LIMITED (04739603)
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
|
|
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
|
|
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
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
|
|
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
|
|
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 |