Advanced company searchLink opens in new window

TIGHTON LIMITED

Company number 07364220

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)
29 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2012 TM01 Termination of appointment of Walle Hans Pietersen as a director on 20 July 2012
20 Jul 2012 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 20 July 2012
16 Jul 2012 AD01 Registered office address changed from Dept 275 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 16 July 2012
17 Nov 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
17 Nov 2011 AP04 Appointment of Pegasus Corporate Finance Llp as a secretary on 26 October 2011
17 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Limited as a secretary on 26 October 2011
17 Nov 2011 TM01 Termination of appointment of Rixt Roasanne Pietersen as a director on 26 October 2011
17 Nov 2011 AP01 Appointment of Mr Walle Hans Pietersen as a director on 26 October 2011
21 Oct 2011 AD01 Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW on 21 October 2011
29 Mar 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
05 Oct 2010 AP01 Appointment of Rixt Roasanne Pietersen as a director
05 Oct 2010 TM01 Termination of appointment of Olaf Strasters as a director
02 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted