Advanced company searchLink opens in new window

TIGER TRANSPORT LIMITED

Company number 08603478

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-07
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