- Company Overview for TIGER GRANVILLE ROAD CAR PARKS LIMITED (07324501)
- Filing history for TIGER GRANVILLE ROAD CAR PARKS LIMITED (07324501)
- People for TIGER GRANVILLE ROAD CAR PARKS LIMITED (07324501)
- Charges for TIGER GRANVILLE ROAD CAR PARKS LIMITED (07324501)
- More for TIGER GRANVILLE ROAD CAR PARKS LIMITED (07324501)
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) |
---|---|---|---|
11 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
16 Mar 2015 | TM01 | Termination of appointment of Thomas Anthony Barry as a director on 1 March 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
03 Aug 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
23 Jul 2010 | NEWINC | Incorporation |