- Company Overview for TIGERS EYE ARCHITECTURE AND DESIGN PRACTICE LIMITED (06798973)
- Filing history for TIGERS EYE ARCHITECTURE AND DESIGN PRACTICE LIMITED (06798973)
- People for TIGERS EYE ARCHITECTURE AND DESIGN PRACTICE LIMITED (06798973)
- Insolvency for TIGERS EYE ARCHITECTURE AND DESIGN PRACTICE LIMITED (06798973)
- More for TIGERS EYE ARCHITECTURE AND DESIGN PRACTICE LIMITED (06798973)
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) |
---|---|---|---|
08 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2017 | |
09 Mar 2016 | AD01 | Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 9 March 2016 | |
03 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | AD02 | Register inspection address has been changed from 202 Sandbanks Road Poole Dorset BH14 8HA United Kingdom to 31-33 Commercial Road Commercial Road Poole Dorset BH14 0HU | |
22 May 2014 | AD01 | Registered office address changed from 202 Sandbanks Road Poole Dorset BH14 8HA on 22 May 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AA01 | Previous accounting period extended from 29 June 2012 to 29 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of Toby Peters as a director | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Mar 2012 | AA01 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Mar 2011 | AP01 | Appointment of Mr Edmund David Mitchell as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Thomas Mitchell as a director | |
08 Mar 2011 | AP01 | Appointment of Mr Toby Benjamin Peters as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Joshua Mitchell as a director |