- Company Overview for TIGER TAXIS (HW) LTD (05170715)
- Filing history for TIGER TAXIS (HW) LTD (05170715)
- People for TIGER TAXIS (HW) LTD (05170715)
- Insolvency for TIGER TAXIS (HW) LTD (05170715)
- More for TIGER TAXIS (HW) LTD (05170715)
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) |
---|---|---|---|
26 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2021 | |
26 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2020 | |
16 Apr 2019 | AD01 | Registered office address changed from 97-99 Rutland Avenue High Wycombe HP12 3JQ England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 16 April 2019 | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | LIQ02 | Statement of affairs | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | AD01 | Registered office address changed from 10 Castle Place High Wycombe Buckinghamshire HP13 6RX England to 97-99 Rutland Avenue High Wycombe HP12 3JQ on 9 January 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Sajid Ali as a director on 16 March 2018 | |
26 Jun 2017 | AP01 | Appointment of Mr Sajid Ali as a director on 26 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2017 | TM01 | Termination of appointment of Neeraj Jain as a director on 16 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Dr Neeraj Jain as a director on 16 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Sajid Ali as a director on 16 February 2017 | |
04 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
23 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Mar 2016 | AD01 | Registered office address changed from 97-99 Rutland Avenue High Wycombe Buckinghamshire HP12 3JQ to 10 Castle Place High Wycombe Buckinghamshire HP13 6RX on 31 March 2016 |