Advanced company searchLink opens in new window

TIGERLILY NURSERY DIVISION LTD

Company number 07115705

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2018 DS01 Application to strike the company off the register
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
05 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 AP01 Appointment of Mr Paul Terence Mcloughlin as a director
10 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
10 Jan 2013 AP03 Appointment of Ms Nicola Jane Millensted as a secretary
10 Jan 2013 TM01 Termination of appointment of Paul Mcloughlin as a director
10 Jan 2013 TM02 Termination of appointment of Paul Mcloughlin as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 CH03 Secretary's details changed for Mr Paul Terence Mcloughlin on 21 August 2012
25 Sep 2012 AD01 Registered office address changed from , 56 Chevening Road, Chipstead, Kent, TN13 2SA, England on 25 September 2012
30 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
17 Jan 2011 CH03 Secretary's details changed for Mr Paul Terence Mcloughlin on 17 January 2011
17 Jan 2011 CH01 Director's details changed for Miss Nicola Jane Millensted on 17 January 2011