Advanced company searchLink opens in new window

TIGER TAXIS (HW) LTD

Company number 05170715

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
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