Advanced company searchLink opens in new window

TIGER ROCK LIMITED

Company number 06959108

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 200
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 200
24 Aug 2009 88(2) Ad 31/07/09\gbp si 100@1=100\gbp ic 60/160\
10 Jul 2009 NEWINC Incorporation