Advanced company searchLink opens in new window

TIGER FIXINGS LIMITED

Company number 06240448

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)
25 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
04 May 2010 4.20 Statement of affairs with form 4.19
04 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-22
04 May 2010 600 Appointment of a voluntary liquidator
25 Mar 2010 TM01 Termination of appointment of Clive Nightingale as a director
25 Mar 2010 AD01 Registered office address changed from 8 Washington Lane Euxton Chorley Lancashire PR7 6DE on 25 March 2010
25 Mar 2010 AP01 Appointment of Paul Michael Shepherd as a director
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,001
23 Nov 2009 SH03 Purchase of own shares.
03 Aug 2009 287 Registered office changed on 03/08/2009 from duchess house 96 wilderspool causeway warrington cheshire WA4 6PU
09 Jul 2009 287 Registered office changed on 09/07/2009 from 41 st thomas's road chorley lancashire PR7 1JE
09 Jun 2009 363a Return made up to 09/05/09; full list of members
09 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
28 Aug 2008 363s Return made up to 09/05/08; full list of members
19 Sep 2007 395 Particulars of mortgage/charge
18 Jun 2007 88(2)R Ad 05/06/07--------- £ si 1000@1=1000 £ ic 1/1001
31 May 2007 288a New secretary appointed
31 May 2007 288a New director appointed
31 May 2007 288b Secretary resigned
31 May 2007 288b Director resigned
09 May 2007 NEWINC Incorporation