- Company Overview for TIGHTON LIMITED (07364220)
- Filing history for TIGHTON LIMITED (07364220)
- People for TIGHTON LIMITED (07364220)
- More for TIGHTON LIMITED (07364220)
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
|
|
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
|