- Company Overview for TIGER ROCK LIMITED (06959108)
- Filing history for TIGER ROCK LIMITED (06959108)
- People for TIGER ROCK LIMITED (06959108)
- Insolvency for TIGER ROCK LIMITED (06959108)
- More for TIGER ROCK LIMITED (06959108)
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) |
---|---|---|---|
30 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2014 | |
23 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2013 | AD01 | Registered office address changed from The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Bedfordshire SG5 3PF England on 24 April 2013 | |
25 Feb 2013 | AD01 | Registered office address changed from Pegasus House Solihull Business Park Solihull West Midlands B90 4GT England on 25 February 2013 | |
17 Jul 2012 | AR01 |
Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Feb 2012 | AD01 | Registered office address changed from Vineyards Business Centre Suite Ga2 & Ga3 36 Gloucester Avenue Primrose Hill London NW1 7BB on 28 February 2012 | |
14 Dec 2011 | CH03 | Secretary's details changed for Brian Dereck Alexander White on 12 December 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Brian Dereck Alexander White on 12 December 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
19 Jul 2010 | AD01 | Registered office address changed from 45 Wansbeck Close Langbury Gt Ashby Herts SG1 6AA England on 19 July 2010 | |
03 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2009 | SH08 | Change of share class name or designation | |
03 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 November 2009
|
|
24 Aug 2009 | 88(2) | Ad 31/07/09\gbp si 100@1=100\gbp ic 60/160\ | |
10 Jul 2009 | NEWINC | Incorporation |