- Company Overview for TIGER TRANSPORT LIMITED (08603478)
- Filing history for TIGER TRANSPORT LIMITED (08603478)
- People for TIGER TRANSPORT LIMITED (08603478)
- Charges for TIGER TRANSPORT LIMITED (08603478)
- Insolvency for TIGER TRANSPORT LIMITED (08603478)
- More for TIGER TRANSPORT LIMITED (08603478)
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) |
---|---|---|---|
09 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2021 | |
18 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2020 | |
28 May 2020 | AD01 | Registered office address changed from 68 Ship Street Brighton East Sussex BN1 1AE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 28 May 2020 | |
22 May 2020 | 600 | Appointment of a voluntary liquidator | |
06 May 2020 | LIQ07 | Removal of liquidator by creditors | |
06 May 2020 | LIQ07 | Removal of liquidator by creditors | |
15 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2019 | |
27 Jun 2018 | AD01 | Registered office address changed from Transport Yard Brielle Way Sheerness Kent ME12 1YW England to 68 Ship Street Brighton East Sussex BN1 1AE on 27 June 2018 | |
26 Jun 2018 | LIQ02 | Statement of affairs | |
26 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | AD01 | Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to Transport Yard Brielle Way Sheerness Kent ME12 1YW on 13 June 2018 | |
14 Nov 2017 | MR04 | Satisfaction of charge 086034780004 in full | |
19 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 May 2017 | TM01 | Termination of appointment of Brian John Flanagan as a director on 30 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of John Riley as a director on 30 May 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from Transport Yard Brielle Way Sheerness Kent ME12 1YW to 19 North Street Ashford Kent TN24 8LF on 26 April 2017 | |
27 Feb 2017 | MR01 | Registration of charge 086034780005, created on 23 February 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Terence Dodd on 14 February 2017 | |
06 Sep 2016 | MR01 | Registration of charge 086034780004, created on 25 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
22 Aug 2016 | AP01 | Appointment of Brian John Flanagan as a director on 10 August 2016 |